Company NameArk Software Limited
Company StatusDissolved
Company Number02800418
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn William Reid
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(14 years after company formation)
Appointment Duration1 year, 7 months (closed 11 November 2008)
RoleRetired
Correspondence Address44 Adams Elm House
London Road
Leigh On Sea
Essex
SS9 2AQ
Secretary NameJohn Reid
NationalityBritish
StatusClosed
Appointed31 March 2007(14 years after company formation)
Appointment Duration1 year, 7 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address16 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Director NameMr John Reid
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Director NameMrs Karen Anne Reid
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleComputer Programmer
Correspondence Address17 St Georges Park Avenue
Westcliff On Sea
Essex
SS0 9UF
Secretary NameMrs Karen Anne Reid
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleComputer Programmer
Correspondence Address23 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Secretary NameJohn William Reid
NationalityBritish
StatusResigned
Appointed19 September 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleRetired
Correspondence Address44 Adams Elm House
London Road
Leigh On Sea
Essex
SS9 2AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCks Accountancy Ltd, 1 Church
Hill, Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£21,441
Cash£30,918
Current Liabilities£10,032

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Registered office changed on 10/05/07 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
10 May 2007Return made up to 17/03/07; full list of members (2 pages)
24 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
8 March 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 17/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: c/o R.A. smith & co 1 church hill leigh on sea essex SS9 2DE (1 page)
1 November 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Return made up to 17/03/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 17/03/04; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 17/03/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 17/03/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000Return made up to 17/03/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 1999Return made up to 17/03/99; no change of members (4 pages)
13 July 1998Full accounts made up to 30 April 1998 (8 pages)
17 March 1998Return made up to 17/03/98; no change of members (4 pages)
21 July 1997Full accounts made up to 30 April 1997 (8 pages)
13 March 1997Return made up to 17/03/97; full list of members (6 pages)
24 January 1997Director's particulars changed (1 page)
13 March 1996Return made up to 17/03/96; no change of members (4 pages)
22 June 1995Full accounts made up to 30 April 1995 (8 pages)
7 March 1995Return made up to 17/03/95; no change of members (4 pages)