YORK SOFTWARE ENGINEERING LIMITED

YORK SOFTWARE ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYORK SOFTWARE ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02281633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YORK SOFTWARE ENGINEERING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YORK SOFTWARE ENGINEERING LIMITED located?

    Registered Office Address
    Sovereign House
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    N Lincs
    Undeliverable Registered Office AddressNo

    What were the previous names of YORK SOFTWARE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITMATE LIMITEDJul 28, 1988Jul 28, 1988

    What are the latest accounts for YORK SOFTWARE ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for YORK SOFTWARE ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YORK SOFTWARE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Feb 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 30,008
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Termination of appointment of Karen Marshall as a secretary

    1 pagesTM02

    Annual return made up to Feb 05, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Karen Marshall as a director

    1 pagesTM01

    Annual return made up to Feb 05, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    2 pagesAA

    Director's details changed for Alan Mccartney on Feb 22, 2010

    2 pagesCH01

    Director's details changed for Keith Downing on Feb 22, 2010

    2 pagesCH01

    Director's details changed for Karen Patricia Marshall on Feb 22, 2010

    2 pagesCH01

    Annual return made up to Feb 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    2 pagesAA

    Registered office address changed from * C/O Cse International Ltd Glanford House Bellwin Drive, Flixborough Scunthorpe DN15 8SN* on Dec 01, 2009

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts for a dormant company made up to Jun 30, 2008

    2 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of YORK SOFTWARE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Keith Michael
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    EnglandBritish127934940002
    MCCARTNEY, Alan
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    United KingdomBritish118583390002
    BENNETT, Philip Anthony, Dr
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    Secretary
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    British185040400001
    BENNETT, Philip Anthony, Dr
    2 Brigg Road
    Broughton
    DN20 0JW Brigg
    South Humberside
    Secretary
    2 Brigg Road
    Broughton
    DN20 0JW Brigg
    South Humberside
    British22664920001
    EYRE, Andrew John Duncan
    10 Stratford Way
    Huntington
    YO32 9YW York
    North Yorkshire
    Secretary
    10 Stratford Way
    Huntington
    YO32 9YW York
    North Yorkshire
    British18139080004
    HAND, Malcolm John
    The Old Manor House
    Scotton
    HG5 9HY Knaresborough
    North Yorkshire
    Secretary
    The Old Manor House
    Scotton
    HG5 9HY Knaresborough
    North Yorkshire
    British5444000001
    MARSHALL, Karen Patricia
    York Road
    Cliffe
    YO8 6NU Selby
    Meadow House
    North Yorkshire
    Secretary
    York Road
    Cliffe
    YO8 6NU Selby
    Meadow House
    North Yorkshire
    British84769000002
    BENNETT, Philip Anthony, Dr
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    Director
    The Old Manor House
    2 Riverside
    DN21 3UG Scotter
    North Lincolnshire
    EnglandBritish185040400001
    GUILDER, Neil Mark
    52 Meadow Road
    Garforth
    LS25 2EN Leeds
    Director
    52 Meadow Road
    Garforth
    LS25 2EN Leeds
    British50828820001
    HAND, Malcolm John
    The Old Manor House
    Scotton
    HG5 9HY Knaresborough
    North Yorkshire
    Director
    The Old Manor House
    Scotton
    HG5 9HY Knaresborough
    North Yorkshire
    United KingdomBritish5444000001
    HOLMES, Geoffrey Walter
    Sandpipers Normandy Lane
    SO41 8AE Lymington
    Hampshire
    Director
    Sandpipers Normandy Lane
    SO41 8AE Lymington
    Hampshire
    British21030760002
    MARSHALL, Karen Patricia
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    Director
    Queensway Court Business Park
    DN16 1AD Scunthorpe
    Sovereign House
    N Lincs
    EnglandBritish84769000002
    MAY, Rodney, Dr
    Craigmount 16 Church Street
    DN21 5DG Glentworth
    Lincolnshire
    Director
    Craigmount 16 Church Street
    DN21 5DG Glentworth
    Lincolnshire
    British58133370001
    MCDERMID, John Alexander
    Yggdrasil
    Scrayingham
    YO41 1JD York
    Director
    Yggdrasil
    Scrayingham
    YO41 1JD York
    United KingdomBritish62421290001
    MCDERMID, John Alexander
    Yggdrasil
    Scrayingham
    YO41 1JD York
    Director
    Yggdrasil
    Scrayingham
    YO41 1JD York
    United KingdomBritish62421290001
    ROBARDS, Anthony William, Professor
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    Director
    Shrubbery Cottage
    Nun Monkton
    YO26 8EW York
    North Yorkshire
    EnglandEnglish15502020001
    WAND, Ian Christopher, Professor
    11 Wigginton Road
    YO31 7HG York
    Director
    11 Wigginton Road
    YO31 7HG York
    British56884010001

    Does YORK SOFTWARE ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease
    Created On Jan 26, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    £360.
    Persons Entitled
    • York Science Park (Innovation Centre) LTD
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)

    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