Company NameRelate Software Limited
Company StatusDissolved
Company Number04281978
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameLaurence John Pyzer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 year, 8 months after company formation)
Appointment Duration12 years (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
Secretary NameMrs Odette Pyzer
NationalityBritish
StatusClosed
Appointed16 May 2003(1 year, 8 months after company formation)
Appointment Duration12 years (closed 19 May 2015)
RoleCompany Director
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
Director NameRichie McMahon
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2003(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 19 May 2015)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
Director NameRay Rogers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2003(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 19 May 2015)
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
Director NameMr Nigel Peter Kleinfeld
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lyndhurst Rise
Chigwell
Essex
IG7 5BA
Secretary NamePauline Tully
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleSecretary
Correspondence Address102 The Grove
Southend On Sea
Essex
SS2 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Laurence John Pyzer
50.00%
Ordinary
500 at £1Odette Pyzer
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
21 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Director's details changed for Ray Rogers on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Odette Pyzer on 1 October 2009 (1 page)
25 October 2010Director's details changed for Laurence John Pyzer on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Richie Mcmahon on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Ray Rogers on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Richie Mcmahon on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Odette Pyzer on 1 October 2009 (1 page)
25 October 2010Director's details changed for Laurence John Pyzer on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Odette Pyzer on 1 October 2009 (1 page)
25 October 2010Director's details changed for Laurence John Pyzer on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Ray Rogers on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Richie Mcmahon on 1 October 2009 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Return made up to 05/09/08; full list of members (4 pages)
20 November 2008Return made up to 05/09/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 05/09/07; full list of members (3 pages)
30 October 2007Return made up to 05/09/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Return made up to 05/09/06; full list of members (3 pages)
19 September 2006Return made up to 05/09/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
17 October 2005Return made up to 05/09/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Return made up to 05/09/04; full list of members (7 pages)
7 October 2004Return made up to 05/09/04; full list of members (7 pages)
13 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Ad 16/05/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
9 July 2003Ad 16/05/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
28 June 2003Secretary's particulars changed (1 page)
28 June 2003Secretary's particulars changed (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
26 September 2002Return made up to 05/09/02; full list of members (6 pages)
26 September 2002Return made up to 05/09/02; full list of members (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
5 September 2001Incorporation (20 pages)
5 September 2001Incorporation (20 pages)