Company NameSoft Leisure Limited
Company StatusDissolved
Company Number04398744
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartin Cawley
NationalityBritish
StatusClosed
Appointed18 April 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2010)
RoleAccountant
Correspondence Address26 Woodlea Approach
Yeadon
Leeds
West Yorkshire
LS19 7RF
Director NameMs Trudy Armitage
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Midland Road
Royston
Barnsley
S71 4BP
Secretary NameEmma Pollitt
NationalityBritish
StatusResigned
Appointed06 December 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2004)
RoleSecretary
Correspondence Address26 Fairfield Mount
Ossett
West Yorkshire
WF5 0TE
Secretary NameCarl Pickersgill
NationalityBritish
StatusResigned
Appointed26 March 2004(2 years after company formation)
Appointment Duration2 years (resigned 18 April 2006)
RoleSales
Country of ResidenceEngland
Correspondence Address226 B Midland Road
Royston
Barnsley
South Yorkshire
S71 4BP
Director NameMr Andrew David John Farrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Termination of appointment of Andrew Farrow as a director (2 pages)
26 March 2010Termination of appointment of Andrew Farrow as a director (2 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 19/03/08; full list of members (3 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Registered office changed on 03/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
3 July 2008Return made up to 19/03/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008Accounts made up to 31 March 2008 (1 page)
1 December 2007Accounts made up to 31 March 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
14 May 2007Return made up to 19/03/07; full list of members (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
26 April 2006Return made up to 19/03/06; full list of members (2 pages)
25 April 2006Accounts made up to 31 March 2006 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 December 2005Accounts made up to 31 March 2005 (2 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 August 2005Return made up to 19/03/05; full list of members (2 pages)
3 August 2005Return made up to 19/03/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
1 February 2005Accounts made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 December 2003Accounts made up to 31 March 2003 (1 page)
17 May 2003Return made up to 19/03/03; full list of members (6 pages)
17 May 2003Return made up to 19/03/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: 353 darton lane mapplewell barnsley yorkshire S75 6AW (1 page)
21 January 2003Registered office changed on 21/01/03 from: 353 darton lane mapplewell barnsley yorkshire S75 6AW (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned;director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 March 2002Incorporation (19 pages)