Company NameSquareform Technology Limited
Company StatusDissolved
Company Number03690926
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Geoffrey William Goodwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleBuilding And Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Main Street Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director NameMr Peter Gwyn Parr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleSystem Consultant
Correspondence AddressThe Crest Hawksworth Road
Screveton
Nottingham
Nottinghamshire
NG13 8JP
Director NameAdrian Peter Whalley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBunny Cottage
Sutton Lane
Granby
Nottinghamshire
NG13 9BY
Secretary NameAdrian Peter Whalley
NationalityBritish
StatusClosed
Appointed31 December 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBunny Cottage
Sutton Lane
Granby
Nottinghamshire
NG13 9BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O West Vale Chambers
61 Stainland Road Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth-£490
Current Liabilities£991

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 April 2002Return made up to 31/12/01; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 September 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
15 February 2000Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 April 1999Registered office changed on 26/04/99 from: squareform house main street chadwell melton mowbray leicestershire LE14 4QL (1 page)
18 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
31 December 1998Incorporation (13 pages)