Company NameCORI Software Services Limited
Company StatusDissolved
Company Number03109075
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NamePromptmicro Limited

Business Activity

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

Directors

Director NameMrs Georgina Ridehalgh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Weston Road
Runcorn
Cheshire
WA7 4JU
Director NameMr Peter John Ridehalgh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2006)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 Weston Road
Runcorn
Cheshire
WA7 4JU
Secretary NameMr Peter John Ridehalgh
NationalityBritish
StatusClosed
Appointed19 October 1995(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2006)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 Weston Road
Runcorn
Cheshire
WA7 4JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKemmel House 6 Red Lane
Appleton
Warrington
Cheshire
WA4 5AD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
10 February 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
14 December 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Registered office changed on 08/10/04 from: 13A museum street warrington cheshire WA1 1JA (1 page)
22 November 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
3 November 2003Return made up to 02/10/03; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
30 October 2002Return made up to 02/10/02; full list of members (7 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 October 2000 (7 pages)
23 April 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
20 January 2001Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 31 October 1999 (6 pages)
25 November 1999Return made up to 02/10/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 October 1998 (6 pages)
18 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1998Full accounts made up to 31 October 1997 (6 pages)
9 December 1997Return made up to 02/10/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 October 1996 (6 pages)
23 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1995Memorandum and Articles of Association (12 pages)
14 November 1995Company name changed promptmicro LIMITED\certificate issued on 15/11/95 (4 pages)
9 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 November 1995Secretary resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1995Incorporation (12 pages)