Company NameSoftlok International Limited
Company StatusDissolved
Company Number02309638
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameTrevor Leslie Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressEldon House
94 Watergate Street
Chester
CH1 2LF
Wales
Director NameMr Adrian Leslie Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Wrath Close
Bramley Cross
Bolton
Lancashire
BL2 3FU
Secretary NameMr Trevor Leslie Jones
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Wrath Close
Bromley Cross
Bolton
Lancashire
BL2 3FU
Secretary NamePamela Margaret Jones
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address1 Glenside
Billericay
Essex
CM11 2LY

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (2 pages)
9 February 2010Application to strike the company off the register (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 April 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
20 April 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
3 December 2008Appointment Terminated Secretary pamela jones (1 page)
3 December 2008Appointment terminated secretary pamela jones (1 page)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 April 2007Return made up to 09/03/07; full list of members (6 pages)
26 April 2007Return made up to 09/03/07; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 May 2006Return made up to 09/03/06; full list of members (6 pages)
17 May 2006Return made up to 09/03/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 April 2005Return made up to 09/03/05; full list of members (6 pages)
15 April 2005Return made up to 09/03/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
7 April 2004Return made up to 09/03/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 May 2003Return made up to 09/03/03; full list of members (6 pages)
15 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Ad 07/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 2003Ad 07/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 February 2003Registered office changed on 09/02/03 from: murlain house union street chester cheshire CH1 1QP (1 page)
9 February 2003Registered office changed on 09/02/03 from: murlain house union street chester cheshire CH1 1QP (1 page)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 March 2002Return made up to 09/03/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 September 2001Registered office changed on 25/09/01 from: softlok house 14 bark street east bolton BL1 2BQ (1 page)
25 September 2001Registered office changed on 25/09/01 from: softlok house 14 bark street east bolton BL1 2BQ (1 page)
27 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 09/03/01; full list of members (6 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director resigned (2 pages)
16 February 2001Director resigned (2 pages)
16 February 2001Secretary resigned (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (2 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 May 2000Return made up to 09/03/00; full list of members (6 pages)
18 May 2000Return made up to 09/03/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Return made up to 09/03/99; full list of members (6 pages)
8 April 1999Return made up to 09/03/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 April 1998Return made up to 09/03/98; no change of members (4 pages)
8 April 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/98
(4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 April 1997Return made up to 09/03/97; no change of members (4 pages)
10 April 1997Return made up to 09/03/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 November 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 April 1996Return made up to 09/03/96; full list of members (6 pages)
1 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 30 November 1994 (7 pages)
20 March 1996Accounts for a small company made up to 30 November 1994 (7 pages)
6 September 1995Registered office changed on 06/09/95 from: imex house 40 princess street manchester M1 6DE (1 page)
6 September 1995Registered office changed on 06/09/95 from: imex house 40 princess street manchester M1 6DE (1 page)
17 March 1995Accounts for a small company made up to 30 November 1993 (8 pages)
17 March 1995Accounts for a small company made up to 30 November 1993 (8 pages)
14 March 1995Return made up to 09/03/95; no change of members (4 pages)
14 March 1995Return made up to 09/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
27 October 1988Incorporation (15 pages)
27 October 1988Incorporation (15 pages)