Company NameR L H Software Consultants Limited
Company StatusDissolved
Company Number03552620
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael Hendrickson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleSoftware Consultant
Correspondence Address9 Barthorpe Crescent
Leeds
Yorkshire
LS17 5PE
Secretary NameHazel Hendrickson
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Barthorpe Crescent
Leeds
Yorkshire
LS17 5PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAdu & Co
321a Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
23 August 1999Accounts made up to 31 March 1999 (11 pages)
10 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 June 1999Return made up to 24/04/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: c/o adu and company chel house unit 8 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 May 1998Secretary resigned (1 page)
24 April 1998Incorporation (10 pages)