Company NameSoftware Programming Services Limited
Company StatusDissolved
Company Number02679445
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Spencer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992
Appointment Duration13 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressCasa No 10
San Sebastian
Competa
297 546
Spain
Director NameMr Stephen Peter Spencer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCasa No 10
San Sebastian
Competa
297 546
Spain
Secretary NameMr Stephen Peter Spencer
NationalityBritish
StatusClosed
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCasa No 10
San Sebastian
Competa
297 546
Spain
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressForge House
39-41 Cambridge Road
Stansted
Essex
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth£6,789
Cash£7,191
Current Liabilities£15,907

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
5 October 2004Application for striking-off (1 page)
26 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Registered office changed on 24/11/03 from: 3 churchill corner stansted essex CM24 8UA (1 page)
20 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
9 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Return made up to 15/01/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 15/01/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 15/01/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1997Return made up to 15/01/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Return made up to 15/01/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)