Company NameBrendata Software Engineering Limited
Company StatusDissolved
Company Number03045958
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameResponse Marketing Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven John Hanselman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address31 Vermont Close
Basildon
Essex
SS13 1BH
Secretary NameSarah Elizabeth Hancy
NationalityBritish
StatusClosed
Appointed31 March 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address42 Arundel Way
Billericay
Essex
CM12 0FL
Director NameSarah Davies
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address46 Hawkeden Way
Lower Earley
Reading
RG6 3AP
Secretary NameSteven John Hanselman
NationalityBritish
StatusResigned
Appointed02 November 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address31 Vermont Close
Basildon
Essex
SS13 1BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAstra House
Christy Way
Southfields Laondon
Essex
SS15 6TQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
4 June 1998Return made up to 13/04/98; no change of members (4 pages)
7 May 1998Return made up to 13/04/97; no change of members (4 pages)
7 January 1998Accounts for a dormant company made up to 30 April 1996 (4 pages)
7 January 1998Accounts for a dormant company made up to 31 May 1997 (6 pages)
21 July 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
4 July 1997Company name changed response marketing solutions lim ited\certificate issued on 07/07/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
19 March 1997Return made up to 13/04/96; full list of members (6 pages)
10 January 1996Memorandum and Articles of Association (4 pages)
22 November 1995Registered office changed on 22/11/95 from: 12 york place leeds LS1 2DS (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
30 October 1995Company name changed landact LIMITED\certificate issued on 31/10/95 (4 pages)
13 April 1995Incorporation (14 pages)