Company NamePreferred Software Consultants Limited
Company StatusDissolved
Company Number03390375
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameJacqueline Broomfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCivil Servant
Correspondence Address15 Keymer Way
Colchester
Essex
CO3 5XJ
Director NameLisette Catherine Broomfield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleSecretary
Correspondence Address6 Rowan Close
Rayleigh
Essex
SS6 9GQ
Director NameSteven Paul Broomfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleAnalyst Programmer
Correspondence Address6 Rowan Close
Rayleigh
Essex
SS6 9GQ
Secretary NameLisette Catherine Broomfield
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleSecretary
Correspondence Address6 Rowan Close
Rayleigh
Essex
SS6 9GQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 September 1999Return made up to 23/06/99; full list of members (6 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
20 November 1998Full accounts made up to 31 August 1998 (9 pages)
3 July 1998Return made up to 23/06/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
27 April 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
5 September 1997Ad 24/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 August 1997Secretary resigned (1 page)
23 June 1997Incorporation (20 pages)