Company NameSoft-Sync Limited
Company StatusDissolved
Company Number04689658
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Directors

Director NameMr Christopher Samuel Steele
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dig Lane
Wybunbury
Nantwich
Staffordshire
CW5 7EZ
Secretary NameAleta Tiefi Steele
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address35 Dig Lane
Wybunbury
Cheshire
CW5 7EZ
Director NameChristopher Frank Draper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 May 2003(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2003)
RoleConsultant
Correspondence Address181 Ridge Road
Rd3 Albany
Auckland
New Zealand
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressPepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
28 February 2004Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: blythe house, blythe park stoke-on-trent staffordshire ST11 9RD (2 pages)
6 August 2003Nc inc already adjusted 14/07/03 (1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Ad 24/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2003New director appointed (2 pages)
16 May 2003Particulars of mortgage/charge (7 pages)
28 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)