Company NameSoftware And Internet Solutions Limited
Company StatusDissolved
Company Number03542565
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameJenkins & Waters Limited

Business Activity

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

Directors

Director NameUwe Kuke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleComputing Consultant
Country of ResidenceGermany
Correspondence AddressPostbus 3356
5902 Rj
Venlo
Netherlands
Secretary NameMr Robert Hollings Clarkson
NationalityBritish
StatusClosed
Appointed12 November 2001(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lister Avenue
Bradford
West Yorkshire
BD4 7QP
Secretary NameJoanne Banks
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Avenue
Harrogate
North Yorkshire
HG2 8DB

Location

Registered AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£231
Cash£654
Current Liabilities£5,423

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
12 October 2010Registered office address changed from C/O Clarkson and Company Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
16 April 2010Director's details changed for Uwe Kuke on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Uwe Kuke on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Uwe Kuke on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100
(4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 May 2006Return made up to 08/04/06; full list of members (2 pages)
19 May 2006Return made up to 08/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 08/04/05; full list of members (2 pages)
16 May 2005Return made up to 08/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
6 August 2004Amended accounts made up to 30 April 2003 (7 pages)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
20 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 April 2003Return made up to 08/04/03; full list of members (6 pages)
24 April 2003Return made up to 08/04/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
9 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
9 May 2002Return made up to 08/04/02; full list of members (6 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: c/o percy pemberton & co fountain house, 4 south parade leeds west yorkshire LS1 5RE (1 page)
12 April 2002Registered office changed on 12/04/02 from: c/o percy pemberton & co fountain house, 4 south parade leeds west yorkshire LS1 5RE (1 page)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 June 1999Return made up to 08/04/99; full list of members (6 pages)
5 June 1999Return made up to 08/04/99; full list of members (6 pages)
2 September 1998Company name changed jenkins & waters LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed jenkins & waters LIMITED\certificate issued on 03/09/98 (2 pages)
8 April 1998Incorporation (18 pages)