Company NameSoftcapital Limited
Company StatusDissolved
Company Number04422353
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Jason McNally
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTregenna Plough Lane
Christleton
Chester
Cheshire
CH3 7PT
Wales
Secretary NameIrene McNally
NationalityBritish
StatusClosed
Appointed20 June 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 June 2010)
RoleCompany Director
Correspondence AddressThe Courtyard
School Lane Mickle Trafford
Chester
Cheshire
CH2 4EF
Wales
Director NameCatherine Adams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Parklands
Chester Road
Rossett
Clwyd
LL12 0DE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRichard Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Grannary Honkley Barns
Stringers Lane Rossett
Wrexham
Clwyd
LL12 0AJ
Wales
Secretary NameRichard Holt
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressThe Grannary Honkley Barns
Stringers Lane Rossett
Wrexham
Clwyd
LL12 0AJ
Wales
Secretary NameClare Kim Keegan
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2005)
RoleProject Manager
Correspondence Address23 Harcourt Way
Stafford
Staffordshire
ST16 1QZ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameMorris & Co Partnership (Corporation)
StatusResigned
Appointed31 October 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2004)
Correspondence Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales

Location

Registered AddressMontrose House
Clayhill Park
Neston
Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth-£22,742
Current Liabilities£41,945

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2010Final Gazette dissolved following liquidation (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Completion of winding up (1 page)
16 June 2008Order of court to wind up (1 page)
16 June 2008Order of court to wind up (1 page)
25 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2007Registered office changed on 29/11/07 from: 1 heritage street lower bridge street chester CH1 1RD (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: 1 heritage street lower bridge street chester CH1 1RD (1 page)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2006Return made up to 23/04/06; full list of members (6 pages)
17 August 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Return made up to 23/04/05; full list of members (6 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
20 May 2004Return made up to 23/04/04; full list of members (6 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Ad 23/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page)
21 May 2002Ad 23/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 April 2002Incorporation (12 pages)
23 April 2002Incorporation (12 pages)