TROVE SOFTWARE LIMITED
Overview
| Company Name | TROVE SOFTWARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02181987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TROVE SOFTWARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TROVE SOFTWARE LIMITED located?
| Registered Office Address | Newton House Cambridge Business Park, Cowley Road CB4 0WZ Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TROVE SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIME TUNNEL LIMITED | Oct 21, 1987 | Oct 21, 1987 |
What are the latest accounts for TROVE SOFTWARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TROVE SOFTWARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TROVE SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicola Busby as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Peter John Hallett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of David Memory as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kelvin Harrison as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Anthony Charles Weaver as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Hallett as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of TROVE SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | 185510480001 | |||||||
| CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 193406100001 | |||||
| BUSBY, Nicola | Secretary | Pheasant Way GL7 1BL Cirencester 6 Gloucestershire United Kingdom | British | 134382880001 | ||||||
| DAWKINS, Stephen | Secretary | 42 Wheeler Avenue HP10 8EB Tylers Green Buckinghamshire | British | 86863840001 | ||||||
| PARSLEY, Mason James | Secretary | 4 Charles Close HP21 9YF Aylesbury Buckinghamshire | British | 24333530003 | ||||||
| SMITH, Peter Graham | Secretary | 6 Hillfield Mansions Haverstock Hill NW3 4QR London | British | 35355800001 | ||||||
| ANDREWS, Linda Margaret | Director | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | United Kingdom | British | 72431750001 | |||||
| CRISP, Michael Anthony | Director | 39 Mayes Close CR6 9LB Warlingham Surrey | British | 24333540002 | ||||||
| DAWKINS, Stephen | Director | 42 Wheeler Avenue HP10 8EB Tylers Green Buckinghamshire | United Kingdom | British | 86863840001 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | England | British | 20621770001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 173844470001 | |||||
| HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | 152236760001 | |||||
| MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | 20274060001 | |||||
| PARSLEY, Mason James | Director | 4 Charles Close HP21 9YF Aylesbury Buckinghamshire | British | 24333530003 | ||||||
| SMITH, Peter Graham | Director | 6 Hillfield Mansions Haverstock Hill NW3 4QR London | British | 35355800001 | ||||||
| TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | 138774840001 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| WILSON, Sandra | Director | The Lodge Kirklevington Grange TS15 9LL Yarm Cleveland | British | 35355810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0