Company NameSoftology Leasing Systems Limited
Company StatusDissolved
Company Number02218348
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameLars Gustaf Persson
NationalitySwedish
StatusClosed
Appointed22 August 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressBrillingevagen 9
75445
Uppsala
Foreign
Sweden
Director NameMichael Linnusaar
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 January 2004)
RoleBusiness Consultant
Correspondence AddressFruktragen 77
Nykrarn
Sweden
15500
Foreign
Director NameOlle Magnus Murby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 20 January 2004)
RoleManaging Director
Correspondence AddressFaltragen 30
Saltsjo Boo
Sweden
13235
Director NameMr Michael Agius
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HF
Director NameMr Lennart Hoglund
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 May 2001)
RoleBusiness Consultant
Correspondence AddressGullvivavagan Je
Balsta 19800
Foreign
Secretary NameMr Jonathan Emrys Scopes
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bowerfold Lane
Heaton Norris
Stockport
Cheshire
SK4 2LT
Secretary NameMr Michael Agius
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HF

Location

Registered Address10 Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£11,289
Cash£15,279
Current Liabilities£4,113

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
14 February 2003Application for striking-off (1 page)
8 October 2002Return made up to 14/07/02; full list of members (5 pages)
11 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 January 2002Registered office changed on 23/01/02 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
23 January 2002Return made up to 14/07/01; full list of members (5 pages)
19 July 2001Director resigned (1 page)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
31 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
29 July 1999Return made up to 14/07/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
8 September 1997Return made up to 14/07/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 August 1996 (12 pages)
20 August 1996Return made up to 14/07/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (11 pages)
27 July 1995Return made up to 14/07/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 August 1994 (15 pages)