Company NamePCH Software Limited
Company StatusDissolved
Company Number04623417
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Douglas Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(3 days after company formation)
Appointment Duration13 years, 4 months (closed 19 April 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRosebank
17 Givendale Road
Scarborough
North Yorkshire
YO12 6LE
Director NameRobert Edward Hales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(3 days after company formation)
Appointment Duration13 years, 4 months (closed 19 April 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address67 Curlew Drive
Scarborough
North Yorkshire
YO12 4TP
Director NameMr David Frank Pottage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(3 days after company formation)
Appointment Duration13 years, 4 months (closed 19 April 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address54 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA
Secretary NameMr David Frank Pottage
NationalityBritish
StatusClosed
Appointed23 December 2002(3 days after company formation)
Appointment Duration13 years, 4 months (closed 19 April 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address54 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address46 Clare Drive
Macclesfield
Cheshire
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

1 at £1David Frank Pottage
33.33%
Ordinary
1 at £1Peter Douglas Cooper
33.33%
Ordinary
1 at £1Robert Edward Hales
33.33%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(7 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(7 pages)
6 January 2014Register(s) moved to registered office address (1 page)
6 January 2014Register(s) moved to registered office address (1 page)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
3 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 January 2010Director's details changed for Peter Douglas Cooper on 19 December 2009 (2 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Peter Douglas Cooper on 19 December 2009 (2 pages)
17 January 2010Director's details changed for David Frank Pottage on 19 December 2009 (2 pages)
17 January 2010Director's details changed for David Frank Pottage on 19 December 2009 (2 pages)
17 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Robert Edward Hales on 19 December 2009 (2 pages)
17 January 2010Director's details changed for Robert Edward Hales on 19 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
1 March 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
1 March 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
7 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
14 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 January 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
14 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 January 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
2 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 January 2003Ad 20/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (1 page)
24 December 2002New director appointed (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002New secretary appointed;new director appointed (1 page)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
20 December 2002Incorporation (12 pages)
20 December 2002Incorporation (12 pages)