About

Registered Number: 04933694
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 5 Fothergill Drive, Edenthorpe, Doncaster, South Yorkshire, DN3 2TJ

 

Mission Critical Software Ltd was founded on 15 October 2003. We do not know the number of employees at this organisation. There are 3 directors listed for Mission Critical Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNSLEY, Karl Geoffrey 15 October 2003 - 1
HUNSLEY, Suzanne 21 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HUNSLEY, Suzanne 15 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 14 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 21 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.