Company NamePip Software Limited
Company StatusDissolved
Company Number03394747
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert James Boustead
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBovingtons Bungalow
Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2JJ
Secretary NameKim Boustead
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBovingtons Bungalow
Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2JJ
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997
Appointment Duration3 days (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed27 June 1997
Appointment Duration3 days (resigned 30 June 1997)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressBovingtons Bungalow
Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2JJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2014
Turnover£111,431
Net Worth£43,636
Cash£82,932
Current Liabilities£53,835

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: 4 canterbury way chelmsford essex CM1 2XN (1 page)
28 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 October 2003Secretary's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Registered office changed on 17/10/03 from: the cottage spratts marsh great horkesley essex CO6 4HJ (1 page)
29 July 2003Return made up to 30/06/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
30 April 2002Registered office changed on 30/04/02 from: 7 helston road chelmsford essex CM1 6JE (1 page)
25 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
6 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 July 1999Return made up to 30/06/99; full list of members (8 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
15 July 1997Registered office changed on 15/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)