Company NameLateral Software Limited
Company StatusDissolved
Company Number06688734
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Gibbon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Alwinton Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE6 2AQ
Director NameTony Job
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address255 Janet Street
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2AQ
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NamePaul Adrian Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft
Woolsington
Newcastle Upon Tyne
NE13 8BL

Location

Registered AddressNewcastle Business Village 33 Bellingham Drive
North Tyne Industrial Estate
Newcastle
Tyne & Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

25 at £0.01Ian Gibbon
25.00%
Ordinary
25 at £0.01Mark Reed
25.00%
Ordinary
25 at £0.01Paul Reed
25.00%
Ordinary
25 at £0.01Tony Job
25.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(6 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 May 2012Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(6 pages)
28 May 2012Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(6 pages)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 January 2011Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Tony Job on 4 September 2010 (2 pages)
21 January 2011Director's details changed for Mr Mark Andrew Reed on 4 September 2010 (2 pages)
21 January 2011Director's details changed for Mr Mark Andrew Reed on 4 September 2010 (2 pages)
21 January 2011Director's details changed for Ian Gibbon on 4 September 2010 (2 pages)
21 January 2011Director's details changed for Ian Gibbon on 4 September 2010 (2 pages)
21 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Ian Gibbon on 4 September 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 January 2011Director's details changed for Tony Job on 4 September 2010 (2 pages)
21 January 2011Director's details changed for Tony Job on 4 September 2010 (2 pages)
21 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 January 2011Director's details changed for Mr Mark Andrew Reed on 4 September 2010 (2 pages)
21 January 2011Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 2 December 2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG united kingdom (1 page)
4 September 2008Incorporation (15 pages)
4 September 2008Incorporation (15 pages)