Company NameRsoft Limited
Company StatusDissolved
Company Number03146702
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameRobert Matherson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleSoftware Consultant
Correspondence AddressRose Villa Mill Lane
Virley
Maldon
Essex
CM9 8HH
Secretary NameASAP Accounting Limited (Corporation)
StatusClosed
Appointed31 March 2000(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
Correspondence AddressRose Cottage Quilters Green
Fordham
Colchester
CO6 3LZ
Director NamePauline Matherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address53 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Secretary NamePauline Matherson
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address53 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRose Cottage, Quilters Green
Fordham
Colchester
Essex
CO6 3LZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFordham
WardRural North
Built Up AreaFordham (Colchester)

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005Amended accounts made up to 31 March 2003 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(3 pages)
24 May 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 16/01/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
15 March 2000Return made up to 16/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Return made up to 16/01/99; no change of members (4 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Return made up to 16/01/97; full list of members (6 pages)
23 April 1996Ad 01/04/96--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 33 london road marks tey colchester CO6 1DZ (1 page)
16 January 1996Incorporation (21 pages)