Company NamePabxsoft Limited
Company StatusDissolved
Company Number04137587
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamePABX Systems UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew Graham Mackeith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameHilary Suzanne Mackeith
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Baltusrol Rise
Connolly
Wa 6027
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew Graham Mackeith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112
Cash£3,886
Current Liabilities£3,251

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
16 February 2015Application to strike the company off the register (3 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 24 October 2014 (2 pages)
30 January 2014Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Director's details changed for Andrew Graham Mackeith on 1 April 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Andrew Graham Mackeith on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Graham Mackeith on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 October 2009Termination of appointment of Hilary Mackeith as a secretary (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Termination of appointment of Hilary Mackeith as a secretary (1 page)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2008Return made up to 09/01/08; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 January 2007Return made up to 09/01/07; full list of members (6 pages)
29 January 2007Return made up to 09/01/07; full list of members (6 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 09/01/06; full list of members (7 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 09/01/06; full list of members (7 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 September 2006Registered office changed on 18/09/06 from: unit T10 lenton business centre lenton boulevard nottingham NG7 2BY (1 page)
18 September 2006Registered office changed on 18/09/06 from: unit T10 lenton business centre lenton boulevard nottingham NG7 2BY (1 page)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
1 February 2005Return made up to 09/01/05; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 February 2003Return made up to 09/01/03; full list of members (6 pages)
8 February 2003Return made up to 09/01/03; full list of members (6 pages)
16 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
16 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 July 2002Company name changed pabx systems uk LIMITED\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed pabx systems uk LIMITED\certificate issued on 14/07/02 (2 pages)
2 February 2002Return made up to 09/01/02; full list of members (6 pages)
2 February 2002Return made up to 09/01/02; full list of members (6 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Registered office changed on 06/08/01 from: gothic house barker gate nottingham NG1 1JU (1 page)
6 August 2001Registered office changed on 06/08/01 from: gothic house barker gate nottingham NG1 1JU (1 page)
18 January 2001Registered office changed on 18/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Registered office changed on 18/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
18 January 2001Secretary resigned (2 pages)
18 January 2001Secretary resigned (2 pages)
18 January 2001New director appointed (2 pages)
9 January 2001Incorporation (11 pages)
9 January 2001Incorporation (11 pages)