Company NameHybrid Software Limited
Company StatusDissolved
Company Number03648150
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameKevin George Ames
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 04 February 2003)
RoleConsultant
Correspondence Address49 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XE
Secretary NameSusan Anne Ames
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address49 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XE
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address49 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,088
Cash£10,591
Current Liabilities£3,503

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 September 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
22 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 12/10/99; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
9 November 1998Secretary resigned (1 page)
12 October 1998Incorporation (8 pages)