Company NameBijou Software Limited
Company StatusDissolved
Company Number02972310
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Darrin John Holroyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(same day as company formation)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameMr Darrin John Holroyd
NationalityBritish
StatusClosed
Appointed29 September 1994(same day as company formation)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beckston Close
Hartlepool
TS26 0PA
Director NameStephen Paul Millman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Darrin Holroyd
50.00%
Ordinary
1 at £1Stephen Paul Millman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,073
Cash£3,337
Current Liabilities£18,544

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Termination of appointment of Stephen Paul Millman as a director on 29 April 2016 (1 page)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Director's details changed for Darrin Holroyd on 29 September 2010 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Stephen Paul Millman on 29 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 29/09/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
13 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
15 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 30 September 1999 (11 pages)
9 August 1999Full accounts made up to 30 September 1998 (11 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 August 1998Full accounts made up to 30 September 1997 (12 pages)
31 October 1997Full accounts made up to 30 September 1996 (12 pages)
30 September 1997Registered office changed on 30/09/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
30 September 1997Return made up to 29/09/97; no change of members (4 pages)
16 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1996Full accounts made up to 30 September 1995 (11 pages)
19 September 1995Return made up to 29/09/95; full list of members (6 pages)