Company NameIP7 Software Limited
Company StatusDissolved
Company Number04210077
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael John Dashfield
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 September 2004)
RoleCo Director
Correspondence AddressBrett House Mill Lane
Layham
Ipswich
IP7 5JT
Secretary NameNigel Mortimer
NationalityBritish
StatusClosed
Appointed01 April 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 September 2004)
RoleCompany Director
Correspondence Address135 Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameJill Mortimer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Benton Street
Hadleigh
Ipswich
Suffolk
IP7 5AZ
Secretary NameMichael John Dashfield
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrett House Mill Lane
Layham
Ipswich
IP7 5JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbey House
Saint Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
22 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
7 June 2003Return made up to 02/05/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 June 2002Return made up to 02/05/02; full list of members (6 pages)
4 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (16 pages)