PETERBOROUGH SOFTWARE (UK) LIMITED
Overview
| Company Name | PETERBOROUGH SOFTWARE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02338569 |
| 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 PETERBOROUGH SOFTWARE (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETERBOROUGH SOFTWARE (UK) LIMITED located?
| Registered Office Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETERBOROUGH SOFTWARE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REBUS SOFTWARE LIMITED | Dec 23, 1998 | Dec 23, 1998 |
| ORGANON COMPUTER SERVICES LIMITED | Sep 05, 1989 | Sep 05, 1989 |
| DENEWISE LIMITED | Jan 24, 1989 | Jan 24, 1989 |
What are the latest accounts for PETERBOROUGH SOFTWARE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for PETERBOROUGH SOFTWARE (UK) 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 | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 18, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel William Schenck as a secretary on May 01, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Malcolm Robert Bennett as a secretary on May 01, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of John Robert Stier as a director on Apr 20, 2015 | TM01 | |||||||||||||||
Appointment of Mr Stuart Ross as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Robert Stier on May 06, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Robert Stier on Mar 27, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adel Bedry Al-Saleh on Mar 25, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adel Bedry Al-Saleh on Mar 25, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Daniel William Schenck on Mar 24, 2014 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Mr Daniel William Schenck as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of PETERBOROUGH SOFTWARE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 207992620001 | |||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||
| ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 20168110001 | |||||
| FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||
| LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
| MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||
| RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | British | 128558470001 | ||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| SWABEY, Stephen John | Secretary | 52 Leadenhall Street EC3A 2DJ London | British | 22355410002 | ||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
| COATES, David | Director | 49 Pemberton Avenue Gidea Park RM2 6HA Romford Essex | British | 46310720001 | ||||||
| DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | 38711220001 | ||||||
| GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | 50048250001 | ||||||
| LAKING, David Albert | Director | 33 Station Road Nassington PE8 6QB Peterborough Cambridgeshire | United Kingdom | British | 82424930001 | |||||
| LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
| MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castleton's Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | British | 51325110001 | ||||||
| RYMILL, Dennis Leonard | Director | 16 Ivy Road SS7 4DG Benfleet Essex | British | 22355430001 | ||||||
| SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| SCOTT, Alexander | Director | The Mill House Duddington PE9 3QG Stamford Lincolnshire | England | British | 8520390001 | |||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 |
Who are the persons with significant control of PETERBOROUGH SOFTWARE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rebus Human Resources Limited | Jan 24, 2017 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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