Company NameSoftware Asylum Limited
Company StatusDissolved
Company Number03051288
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameWonderload Limited

Business Activity

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

Directors

Director NamePeter Goldsmith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address16 Hillside Avenue
Grove Hill
Middlesbrough
Cleveland
TS4 2UX
Director NameIan Sydney Howe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address29 Pemberton Crescent
Beechwood
Middlesbrough
Cleveland
TS4 3DQ
Director NameMarie Howe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address29 Pemberton Crescent
Middlesbrough
Cleveland
TS4 3DQ
Director NameJamie David Patrick John Irvine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address17 Kilton Court
Middlesbrough
Cleveland
TS4 2SZ
Secretary NameJohn Irvine
NationalityBritish
StatusClosed
Appointed15 May 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address17 Kilton Court
Middlesbrough
Cleveland
TS4 2SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1997Return made up to 28/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
10 May 1996Director's particulars changed (1 page)
10 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Accounting reference date notified as 31/03 (1 page)
7 July 1995Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1995Secretary resigned (4 pages)
1 June 1995Director resigned (4 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Registered office changed on 31/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 May 1995New director appointed (2 pages)
22 May 1995Company name changed wonderload LIMITED\certificate issued on 23/05/95 (4 pages)
28 April 1995Incorporation (14 pages)