Company NameCombiner Software Limited
Company StatusDissolved
Company Number01858724
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 5 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameCombiner Limited

Business Activity

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

Directors

Director NameDavid Barry Allanson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration21 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hall Grounds
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Director NameVanessa Allanson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(13 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hall Grounds
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Secretary NameVanessa Allanson
NationalityBritish
StatusClosed
Appointed02 January 1998(13 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hall Grounds
Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
Director NameReginald Michael Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressMusings 9 The Granary
Wynyard Village
Billingham
Cleveland
TS22 5QG
Director NameJoseph David Davage Sumners
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address16 Westfield Close
Normanby
Middlesbrough
Cleveland
TS6 0HX
Secretary NameReginald Michael Smith
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressMusings 9 The Granary
Wynyard Village
Billingham
Cleveland
TS22 5QG
Director NameIan Michael Littlejohns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 December 2009)
RoleComputer Analyst
Correspondence Address23 Broom Wood Court
Prudhoe
Northumberland
NE42 6RB

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

5.1k at £1David Barry Allanson
100.00%
Ordinary

Financials

Year2014
Net Worth£43,702
Cash£46,444
Current Liabilities£3,479

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 5,081
(5 pages)
19 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 5,081
(5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Director's details changed for David Barry Allanson on 29 April 2010 (2 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Vanessa Allanson on 29 April 2010 (2 pages)
19 May 2010Director's details changed for David Barry Allanson on 29 April 2010 (2 pages)
19 May 2010Director's details changed for Vanessa Allanson on 29 April 2010 (2 pages)
31 December 2009Termination of appointment of Ian Littlejohns as a director (1 page)
31 December 2009Termination of appointment of Ian Littlejohns as a director (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 29/04/07; full list of members (3 pages)
19 June 2007Return made up to 29/04/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 29/04/05; full list of members (3 pages)
29 April 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 May 2004Return made up to 29/04/04; full list of members (7 pages)
5 May 2004Return made up to 29/04/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 29/04/03; full list of members (7 pages)
2 May 2003Return made up to 29/04/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 29/04/02; full list of members (7 pages)
8 May 2002Return made up to 29/04/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 09/05/00; full list of members (7 pages)
22 May 2000Return made up to 09/05/00; full list of members (7 pages)
11 October 1999Company name changed combiner LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed combiner LIMITED\certificate issued on 12/10/99 (2 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Return made up to 09/05/98; full list of members (6 pages)
14 May 1998Return made up to 09/05/98; full list of members (6 pages)
26 February 1998£ ic 10299/5081 02/01/98 £ sr 5218@1=5218 (1 page)
26 February 1998£ ic 10299/5081 02/01/98 £ sr 5218@1=5218 (1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 February 1998Secretary resigned;director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
23 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 June 1996Return made up to 09/05/96; full list of members (6 pages)
17 June 1996Return made up to 09/05/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
22 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)