Company NameSoftpower Limited
Company StatusDissolved
Company Number02785942
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGlynis Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Thornwood Avenue
Ingleby Barwick
Stockton
Cleveland
TS17 0RS
Director NameMichael John Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleElectrical Instrument Contractor
Correspondence Address37 Thornwood Avenue
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0RS
Secretary NameShaun Michael Harrison
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Thornwood Avenue
Ingleby Barwick
Stockton
Cleveland
TS17 0RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Thornwood Avenue
Ingleby Barwick
Stockton Ontees
Cleveland.
TS17 0RS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2014
Cash£18,297
Current Liabilities£14,769

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2002Return made up to 02/02/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 02/02/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 02/02/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 February 1999Return made up to 02/02/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1998Return made up to 02/02/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 July 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
20 February 1997Return made up to 02/02/97; full list of members (6 pages)
25 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
23 February 1996Return made up to 02/02/96; no change of members (4 pages)
20 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)