Company NameSofteese Limited
Company StatusDissolved
Company Number06590357
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date12 September 2019 (4 years, 7 months ago)
Previous NameWinfix (N W) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ian Peter Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(8 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 September 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address80 Towyn Way West
Towyn
Abergele
Conwy
LL22 9LF
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered AddressFinn Associates Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,742
Cash£2,389
Current Liabilities£49,564

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2019Final Gazette dissolved following liquidation (1 page)
12 June 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2019Liquidators' statement of receipts and payments to 2 February 2019 (14 pages)
10 April 2018Liquidators' statement of receipts and payments to 2 February 2018 (16 pages)
3 March 2017Statement of affairs with form 4.19 (5 pages)
3 March 2017Statement of affairs with form 4.19 (5 pages)
24 February 2017Registered office address changed from 41 Chester Street Flint CH6 5BL to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 41 Chester Street Flint CH6 5BL to Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR on 24 February 2017 (1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ian Peter Campbell on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Ian Peter Campbell on 12 May 2010 (2 pages)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 July 2009Return made up to 12/05/09; full list of members (3 pages)
30 July 2009Return made up to 12/05/09; full list of members (3 pages)
22 January 2009Appointment terminated director michael jones (1 page)
22 January 2009Director appointed ian peter campbell (2 pages)
22 January 2009Appointment terminated director michael jones (1 page)
22 January 2009Director appointed ian peter campbell (2 pages)
18 November 2008Company name changed winfix (n w) LIMITED\certificate issued on 19/11/08 (2 pages)
18 November 2008Company name changed winfix (n w) LIMITED\certificate issued on 19/11/08 (2 pages)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)