Company NameE-Gis Decision Support Ltd
Company StatusDissolved
Company Number04780907
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Susan Anne Harper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(7 years, 11 months after company formation)
Appointment Duration11 years (closed 07 June 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut End
Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Secretary NameMrs Susan Anne Harper
StatusClosed
Appointed18 May 2011(7 years, 11 months after company formation)
Appointment Duration11 years (closed 07 June 2022)
RoleCompany Director
Correspondence Address4 Chestnut End
Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Director NameMr Michael Waterhouse
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameMr Peter Robert Harper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut End
Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Secretary NameMr Michael Waterhouse
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL

Location

Registered Address200 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

2 at £1Susan Harper
100.00%
Ordinary

Financials

Year2014
Net Worth-£203
Cash£2
Current Liabilities£205

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
14 July 2017Notification of Susan Anne Harper as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Susan Anne Harper as a person with significant control on 6 April 2016 (2 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
14 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 October 2014Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page)
3 October 2014Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page)
4 June 2014Secretary's details changed for Mrs Susan Anne Harper on 31 October 2013 (1 page)
4 June 2014Director's details changed for Mr Peter Robert Harper on 31 October 2013 (2 pages)
4 June 2014Director's details changed for Mrs Susan Anne Harper on 31 October 2013 (2 pages)
4 June 2014Director's details changed for Mr Peter Robert Harper on 31 October 2013 (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Register inspection address has been changed from 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page)
4 June 2014Director's details changed for Mrs Susan Anne Harper on 31 October 2013 (2 pages)
4 June 2014Secretary's details changed for Mrs Susan Anne Harper on 31 October 2013 (1 page)
4 June 2014Register inspection address has been changed from 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
23 June 2011Register inspection address has been changed from 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page)
23 June 2011Register(s) moved to registered office address (1 page)
23 June 2011Register inspection address has been changed from 6 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page)
23 June 2011Register(s) moved to registered office address (1 page)
18 May 2011Appointment of Mrs Susan Anne Harper as a director (2 pages)
18 May 2011Appointment of Mrs Susan Anne Harper as a secretary (2 pages)
18 May 2011Appointment of Mrs Susan Anne Harper as a secretary (2 pages)
18 May 2011Appointment of Mrs Susan Anne Harper as a director (2 pages)
13 April 2011Termination of appointment of Michael Waterhouse as a director (2 pages)
13 April 2011Termination of appointment of Michael Waterhouse as a director (2 pages)
13 April 2011Termination of appointment of Michael Waterhouse as a secretary (2 pages)
13 April 2011Termination of appointment of Michael Waterhouse as a secretary (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Peter Robert Harper on 29 May 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Peter Robert Harper on 29 May 2010 (2 pages)
25 June 2010Director's details changed for Michael Waterhouse on 29 May 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Michael Waterhouse on 29 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Return made up to 29/05/09; full list of members (4 pages)
26 August 2009Return made up to 29/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: the enterprise centre coventry university technology park puma way coventry west midlands CV1 2TX (1 page)
18 June 2007Registered office changed on 18/06/07 from: the enterprise centre coventry university technology park puma way coventry west midlands CV1 2TX (1 page)
18 June 2007Return made up to 29/05/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2006Return made up to 29/05/06; full list of members (7 pages)
29 June 2006Return made up to 29/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 August 2005Return made up to 29/05/05; full list of members (7 pages)
4 August 2005Return made up to 29/05/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 May 2003Incorporation (26 pages)
29 May 2003Incorporation (26 pages)