Company NameFive Senses Software Limited
Company StatusDissolved
Company Number05636508
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameL&P 148 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Andrew Hollin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleManaging Director
Correspondence Address53 Hollinbank Lane
Heckmondwike
West Yorkshire
WF16 9NQ
Director NameJonathan Matthew Hollin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hollinbank Lane
Heckmondwike
West Yorkshire
WF16 9NQ
Director NameJonathan Michael Harry Oxley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleSolicitor
Correspondence Address16 Woodland Close
Goldsborough
Knaresborough
North Yorkshire
HG5 8NH
Director NameMr Jonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
Secretary NameMr Jonathan Marshall Priestley
NationalityBritish
StatusClosed
Appointed14 July 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
11 December 2007Return made up to 25/11/07; full list of members (6 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006Return made up to 25/11/06; full list of members (11 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006S-div 14/07/06 (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Memorandum and Articles of Association (12 pages)
23 February 2006Company name changed L&P 148 LIMITED\certificate issued on 23/02/06 (2 pages)
24 January 2006Memorandum and Articles of Association (5 pages)
25 November 2005Incorporation (17 pages)