Company NamePosisoft Limited
Company StatusDissolved
Company Number02894604
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameSummers Maintenance Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePathummas Joy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(8 years, 10 months after company formation)
Appointment Duration2 years (closed 11 January 2005)
RoleCompany Director
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameMr Robert Frederick Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryefields
Spratton
Northampton
Northamptonshire
NN6 8HQ
Director NameMr Alan Pierpoint
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCity House
4 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,037
Current Liabilities£1,037

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
28 June 2004Full accounts made up to 31 August 2003 (11 pages)
27 February 2004Return made up to 04/02/04; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page)
15 July 2003Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page)
3 March 2003Full accounts made up to 31 August 2002 (11 pages)
26 February 2003Return made up to 04/02/03; full list of members (6 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
27 May 2002Full accounts made up to 31 August 2001 (14 pages)
16 May 2002Director's particulars changed (1 page)
4 March 2002Return made up to 04/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 August 2000 (12 pages)
16 February 2001Return made up to 04/02/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
18 February 2000Return made up to 04/02/00; full list of members (6 pages)
20 December 1999Ad 26/10/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 September 1999Full accounts made up to 31 August 1998 (11 pages)
18 February 1999Return made up to 04/02/99; no change of members (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (13 pages)
6 March 1998Return made up to 04/02/98; full list of members (8 pages)
11 February 1998Registered office changed on 11/02/98 from: euro house 1394 high road london N20 9YZ (1 page)
20 February 1997Return made up to 04/02/97; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (14 pages)
31 May 1996Director resigned (1 page)
17 February 1996Return made up to 04/02/96; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
(8 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (4 pages)
7 August 1995Company name changed summers maintenance LIMITED\certificate issued on 08/08/95 (4 pages)
25 July 1995Particulars of mortgage/charge (8 pages)
24 July 1995Registered office changed on 24/07/95 from: summers business centre george summers close medway city estate rochester kent ME2 4NS (1 page)
21 July 1995Return made up to 04/02/95; full list of members (10 pages)
14 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)