Company NameBlack And White Software Ltd
Company StatusDissolved
Company Number06718310
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward John Bishop
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleWeb And Software Developer
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Michael Veness Cook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleSenior Technical Architect
Country of ResidenceUnited Kingdom
Correspondence Address15 Tile Croft
Stourbridge
West Midlands
DY9 7AA

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mr Edward John Bishop
50.00%
Ordinary
500 at £1Mr Michael Veness Cook
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
31 March 2016Registered office address changed from Cagedale Clehonger Hereford Herefordshire HR2 9TQ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 31 March 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(3 pages)
10 September 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
1 June 2015Registered office address changed from Hilbre Wellington Hereford HR4 8AZ to Cagedale Clehonger Hereford Herefordshire HR2 9TQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Hilbre Wellington Hereford HR4 8AZ to Cagedale Clehonger Hereford Herefordshire HR2 9TQ on 1 June 2015 (1 page)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1,000
(3 pages)
21 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 January 2014Registered office address changed from the Old Stables Croft Bank Malvern Worcestershire WR14 4DU on 12 January 2014 (1 page)
12 January 2014Director's details changed for Mr Edward John Bishop on 14 December 2013 (2 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(3 pages)
29 November 2013Director's details changed for Mr Edward John Bishop on 1 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Edward John Bishop on 1 November 2013 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from Inglenook Westhope Hereford Herefordshire HR4 8BU England on 1 August 2012 (1 page)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 August 2012Registered office address changed from Inglenook Westhope Hereford Herefordshire HR4 8BU England on 1 August 2012 (1 page)
31 January 2012Termination of appointment of Michael Cook as a director (1 page)
19 January 2012Director's details changed for Mr Michael Veness Cook on 19 January 2012 (2 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from 141 Stourbridge Road Kidderminster Worcestershire DY102UL on 28 November 2011 (1 page)
28 November 2011Director's details changed for Mr Edward John Bishop on 27 November 2011 (2 pages)
27 November 2011Director's details changed for Mr Michael Veness Cook on 27 November 2011 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 November 2010Director's details changed for Mr Edward John Bishop on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Michael Veness Cook on 29 November 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (28 pages)
8 October 2008Incorporation (15 pages)