IMPERIAL SOFTWARE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL SOFTWARE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01563951

Incorporation date

26/05/1981

Size

Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon11/11/2010
Final Gazette dissolved following liquidation
dot icon11/08/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon11/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon22/09/2009
Liquidators' statement of receipts and payments to 2009-09-19
dot icon17/04/2009
Liquidators' statement of receipts and payments to 2009-03-19
dot icon02/04/2008
Statement of affairs with form 4.19
dot icon02/04/2008
Appointment of a voluntary liquidator
dot icon02/04/2008
Resolutions
dot icon14/03/2008
Registered office changed on 14/03/2008 from ground floor, kings court 185 kings road reading berks RG1 4EX
dot icon19/12/2007
Return made up to 03/12/07; full list of members
dot icon07/01/2007
Return made up to 03/12/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2006-03-31
dot icon25/04/2006
Accounts for a small company made up to 2005-03-31
dot icon11/01/2006
Return made up to 03/12/05; no change of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon30/12/2004
Return made up to 03/12/04; no change of members
dot icon23/04/2004
Accounts for a small company made up to 2003-03-31
dot icon08/01/2004
Return made up to 03/12/03; full list of members
dot icon13/01/2003
Return made up to 03/12/02; no change of members
dot icon22/11/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 03/12/01; no change of members
dot icon11/12/2001
Director's particulars changed
dot icon11/12/2001
Registered office changed on 11/12/01
dot icon26/06/2001
Registered office changed on 26/06/01 from: berkshire house 252 kings road reading berkshire RG1 4HP
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New secretary appointed;new director appointed
dot icon26/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon28/12/2000
Return made up to 03/12/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 03/12/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 03/12/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 03/12/97; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon02/11/1997
Director resigned
dot icon01/08/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 03/12/96; full list of members
dot icon21/01/1997
Director's particulars changed
dot icon20/08/1996
Registered office changed on 20/08/96 from: 95,london street reading berks. RG1 4QA
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
S-div 14/03/96
dot icon27/02/1996
New director appointed
dot icon15/01/1996
Return made up to 03/12/95; full list of members
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 03/12/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon08/12/1992
Return made up to 03/12/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 05/12/91; no change of members
dot icon23/07/1991
Full accounts made up to 1990-03-31
dot icon01/05/1991
Secretary resigned;new secretary appointed
dot icon11/12/1990
Return made up to 05/12/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-03-31
dot icon27/11/1990
Director resigned
dot icon23/05/1990
Director resigned
dot icon23/05/1990
Director resigned
dot icon02/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Director resigned
dot icon02/05/1990
Director resigned
dot icon27/03/1990
Ad 21/12/89--------- £ si [email protected]=26670 £ ic 100/26770
dot icon17/10/1989
Registered office changed on 17/10/89 from: 60 albert court prince consort road london
dot icon17/10/1989
New secretary appointed;new director appointed
dot icon12/09/1989
Secretary resigned;director resigned
dot icon21/08/1989
Full accounts made up to 1988-03-31
dot icon21/08/1989
Return made up to 03/07/89; full list of members
dot icon26/05/1989
Statement of affairs
dot icon26/05/1989
Statement of affairs
dot icon26/05/1989
Statement of affairs
dot icon27/04/1989
Wd 13/04/89 ad 26/01/89--------- £ si [email protected]=30000
dot icon27/04/1989
Wd 13/04/89 ad 06/01/89--------- £ si [email protected]=50000
dot icon27/04/1989
Wd 13/04/89 ad 15/02/89--------- £ si [email protected]=120000
dot icon27/04/1989
Wd 13/04/89 ad 26/01/89--------- £ si [email protected]=661000
dot icon27/04/1989
Wd 13/04/89 ad 15/02/89--------- £ si [email protected]=70000
dot icon27/04/1989
Wd 13/04/89 ad 06/01/89--------- £ si [email protected]=216
dot icon27/04/1989
Nc inc already adjusted
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Nc inc already adjusted
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
£ nc 505000/1650000
dot icon11/04/1989
Registered office changed on 11/04/89 from: sherfield building london SW7 2AZ
dot icon11/04/1989
Resolutions
dot icon24/01/1989
New director appointed
dot icon24/01/1989
Director resigned
dot icon09/11/1988
Full accounts made up to 1987-09-30
dot icon25/10/1988
Return made up to 26/09/88; full list of members
dot icon31/08/1988
Director resigned
dot icon04/07/1988
Delivery of annual acc. Ext. By 3 mths to 30/09/87
dot icon14/04/1988
Wd 08/03/88 ad 23/02/88--------- premium £ si [email protected]=304920
dot icon06/04/1988
Nc inc already adjusted
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon08/03/1988
Director resigned
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon03/03/1988
Accounting reference date shortened from 30/09 to 31/03
dot icon07/12/1987
New director appointed
dot icon11/04/1987
Return made up to 08/04/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-09-30
dot icon14/03/1987
Annual return made up to 31/12/86
dot icon07/03/1987
Alter share structure
dot icon16/12/1986
Particulars of mortgage/charge
dot icon11/10/1986
New director appointed
dot icon10/10/1986
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandell, Alan George
Secretary
10/01/2001 - Present
1
Lovell, Andrew Christopher Walter
Director
10/01/2001 - Present
3
Sandell, Alan George
Director
10/01/2001 - Present
2
Pearce, William Harold Neil
Director
01/01/1996 - 05/10/1997
16
Baber, Elaine Christine
Director
10/01/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPERIAL SOFTWARE TECHNOLOGY LIMITED

IMPERIAL SOFTWARE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 26/05/1981 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPERIAL SOFTWARE TECHNOLOGY LIMITED?

toggle

IMPERIAL SOFTWARE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 26/05/1981 and dissolved on 11/11/2010.

Where is IMPERIAL SOFTWARE TECHNOLOGY LIMITED located?

toggle

IMPERIAL SOFTWARE TECHNOLOGY LIMITED is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does IMPERIAL SOFTWARE TECHNOLOGY LIMITED do?

toggle

IMPERIAL SOFTWARE TECHNOLOGY LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for IMPERIAL SOFTWARE TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/11/2010: Final Gazette dissolved following liquidation.