YORK SOFTWARE ENGINEERING LIMITED
Overview
| Company Name | YORK SOFTWARE ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02281633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YORK SOFTWARE ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIGITMATE LIMITED | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for YORK SOFTWARE ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for YORK SOFTWARE ENGINEERING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for YORK SOFTWARE ENGINEERING 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 | 2 pages | DS01 | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Karen Marshall as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Karen Marshall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Director's details changed for Alan Mccartney on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Downing on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Patricia Marshall on Feb 22, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Registered office address changed from * C/O Cse International Ltd Glanford House Bellwin Drive, Flixborough Scunthorpe DN15 8SN* on Dec 01, 2009 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of YORK SOFTWARE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNING, Keith Michael | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | England | British | 127934940002 | |||||
| MCCARTNEY, Alan | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | United Kingdom | British | 118583390002 | |||||
| BENNETT, Philip Anthony, Dr | Secretary | The Old Manor House 2 Riverside DN21 3UG Scotter North Lincolnshire | British | 185040400001 | ||||||
| BENNETT, Philip Anthony, Dr | Secretary | 2 Brigg Road Broughton DN20 0JW Brigg South Humberside | British | 22664920001 | ||||||
| EYRE, Andrew John Duncan | Secretary | 10 Stratford Way Huntington YO32 9YW York North Yorkshire | British | 18139080004 | ||||||
| HAND, Malcolm John | Secretary | The Old Manor House Scotton HG5 9HY Knaresborough North Yorkshire | British | 5444000001 | ||||||
| MARSHALL, Karen Patricia | Secretary | York Road Cliffe YO8 6NU Selby Meadow House North Yorkshire | British | 84769000002 | ||||||
| BENNETT, Philip Anthony, Dr | Director | The Old Manor House 2 Riverside DN21 3UG Scotter North Lincolnshire | England | British | 185040400001 | |||||
| GUILDER, Neil Mark | Director | 52 Meadow Road Garforth LS25 2EN Leeds | British | 50828820001 | ||||||
| HAND, Malcolm John | Director | The Old Manor House Scotton HG5 9HY Knaresborough North Yorkshire | United Kingdom | British | 5444000001 | |||||
| HOLMES, Geoffrey Walter | Director | Sandpipers Normandy Lane SO41 8AE Lymington Hampshire | British | 21030760002 | ||||||
| MARSHALL, Karen Patricia | Director | Queensway Court Business Park DN16 1AD Scunthorpe Sovereign House N Lincs | England | British | 84769000002 | |||||
| MAY, Rodney, Dr | Director | Craigmount 16 Church Street DN21 5DG Glentworth Lincolnshire | British | 58133370001 | ||||||
| MCDERMID, John Alexander | Director | Yggdrasil Scrayingham YO41 1JD York | United Kingdom | British | 62421290001 | |||||
| MCDERMID, John Alexander | Director | Yggdrasil Scrayingham YO41 1JD York | United Kingdom | British | 62421290001 | |||||
| ROBARDS, Anthony William, Professor | Director | Shrubbery Cottage Nun Monkton YO26 8EW York North Yorkshire | England | English | 15502020001 | |||||
| WAND, Ian Christopher, Professor | Director | 11 Wigginton Road YO31 7HG York | British | 56884010001 |
Does YORK SOFTWARE ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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