About

Registered Number: 03726036
Date of Incorporation: 03/03/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 3 months ago)
Registered Address: One The Boulevard, Cain Road, Bracknell, RG12 1WP,

 

Diebold Software Solutions (UK) Ltd was founded on 03 March 1999 with its registered office in Bracknell, it's status in the Companies House registry is set to "Dissolved". Diebold Software Solutions (UK) Ltd has 17 directors listed as Leiken, Jonathan Bradley, Mauk, Rachael Elizabeth, Brockwell, Amanda Jane, Bouzid, Bassem, Bradley, James, Dettinger, Warren Walter, Flenley, John Martin, Geswein, Gregory Thomas, Gupta, Nisheet, Harris, Richard Andrew, Hesse, Chad Frederic, Krakora, Kevin Joseph, Lippard, Philip, Miller, Amy Lynette, Swann, Mary Margaret, Vance, Wesley Boyd, Wetzel, David Fitzgerald in the Companies House registry. Currently we aren't aware of the number of employees at the Diebold Software Solutions (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIKEN, Jonathan Bradley 02 August 2017 - 1
MAUK, Rachael Elizabeth 13 July 2018 - 1
BOUZID, Bassem 01 June 2014 19 December 2016 1
BRADLEY, James 27 April 1999 05 September 2001 1
DETTINGER, Warren Walter 05 September 2001 03 January 2011 1
FLENLEY, John Martin 27 April 1999 14 August 2004 1
GESWEIN, Gregory Thomas 05 September 2001 12 August 2005 1
GUPTA, Nisheet 01 April 2012 21 September 2017 1
HARRIS, Richard Andrew 12 October 2004 09 November 2009 1
HESSE, Chad Frederic 03 January 2011 26 June 2015 1
KRAKORA, Kevin Joseph 30 March 2006 09 November 2009 1
LIPPARD, Philip 16 April 1999 05 September 2001 1
MILLER, Amy Lynette 09 November 2009 12 July 2013 1
SWANN, Mary Margaret 26 June 2015 13 July 2018 1
VANCE, Wesley Boyd 05 September 2001 26 April 2003 1
WETZEL, David Fitzgerald 09 November 2009 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BROCKWELL, Amanda Jane 26 March 2013 14 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 13 May 2020
CS01 - N/A 16 March 2020
AA01 - Change of accounting reference date 13 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 13 February 2019
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AA - Annual Accounts 05 March 2018
AD01 - Change of registered office address 19 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 14 June 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 02 March 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
TM01 - Termination of appointment of director 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 11 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 09 March 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AA - Annual Accounts 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 27 October 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 13 March 2014
MISC - Miscellaneous document 18 February 2014
AUD - Auditor's letter of resignation 18 February 2014
AUD - Auditor's letter of resignation 18 February 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 17 July 2013
CH01 - Change of particulars for director 09 July 2013
AR01 - Annual Return 27 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 09 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 11 August 2011
MISC - Miscellaneous document 18 July 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 18 February 2011
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 13 March 2008
CERTNM - Change of name certificate 16 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363a - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2005
AA - Annual Accounts 06 May 2005
363a - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
363a - Annual Return 31 March 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 March 2001
363a - Annual Return 26 March 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 22 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
MEM/ARTS - N/A 17 June 1999
225 - Change of Accounting Reference Date 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
CERTNM - Change of name certificate 22 April 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.