Company NameSoftware Security Products Limited
Company StatusDissolved
Company Number06649206
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Neil Travers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Secretary NameMr Robert Neil Travers
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,254
Cash£686
Current Liabilities£4,040

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Director's details changed for Robert Neil Travers on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 100
(4 pages)
2 August 2010Director's details changed for Robert Neil Travers on 17 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2008Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page)
4 August 2008Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 August 2008Ad 17/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 August 2008Director appointed robert neil travers (2 pages)
4 August 2008Secretary appointed robert neil travers (2 pages)
4 August 2008Director appointed robert neil travers (2 pages)
4 August 2008Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page)
4 August 2008Secretary appointed robert neil travers (2 pages)
23 July 2008Registered office changed on 23/07/2008 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
23 July 2008Registered office changed on 23/07/2008 from the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
22 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 July 2008Appointment Terminated Director company directors LIMITED (1 page)
22 July 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
22 July 2008Appointment terminated director company directors LIMITED (1 page)
17 July 2008Incorporation (16 pages)
17 July 2008Incorporation (16 pages)