Company NameNelson Computer Services Limited
Company StatusDissolved
Company Number01159506
CategoryPrivate Limited Company
Incorporation Date7 February 1974(50 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 1999(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 29 April 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameKeith Bowen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address13 Dorrington Road
Cheadle Heath
Stockport
Cheshire
SK3 0PZ
Director NameStephen Ernest Nelson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address2 Woodlands
Top O'Th'Brow
Rossendale
Lancashire
BB4 4NU
Director NameDavid Mabon Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address11 Cranbourne Avenue
Cheadle Hulme
Cheshire
SK8 7AS
Secretary NameDavid Mabon Taylor
NationalityBritish
StatusResigned
Appointed18 September 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address11 Cranbourne Avenue
Cheadle Hulme
Cheshire
SK8 7AS
Secretary NameMr Garry Lavis
NationalityBritish
StatusResigned
Appointed23 December 1994(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Limefield Street
Accrington
Lancashire
BB5 2AF
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMr Glyn Rigby
NationalityBritish
StatusResigned
Appointed18 May 1999(25 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE

Location

Registered AddressHeron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£288,297
Cash£232
Current Liabilities£584,656

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
23 August 2002Receiver ceasing to act (1 page)
22 August 2002Receiver's abstract of receipts and payments (2 pages)
16 July 2002Receiver's abstract of receipts and payments (2 pages)
13 August 2001Receiver's abstract of receipts and payments (2 pages)
21 September 2000Administrative Receiver's report (15 pages)
19 July 2000Registered office changed on 19/07/00 from: 5 tudor road broadheath altrincham cheshire WA14 5RZ (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Appointment of receiver/manager (1 page)
7 June 2000Director resigned (1 page)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
7 December 1999Secretary's particulars changed (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Return made up to 18/09/99; full list of members (8 pages)
15 October 1999Registered office changed on 15/10/99 from: nortec house broadway business park chadderton oldham lancashire OL9 9XA (1 page)
15 October 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: st. Johns crt bacup rd clough fold rawtenstall rossendale lancs BB4 7PA (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (4 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
21 December 1998Return made up to 18/09/98; full list of members (6 pages)
13 November 1997Return made up to 18/09/97; full list of members (6 pages)
24 July 1997Full accounts made up to 28 February 1997 (10 pages)
8 November 1996Return made up to 18/09/96; full list of members (6 pages)
11 August 1996Full accounts made up to 29 February 1996 (11 pages)
11 August 1996Full accounts made up to 28 February 1995 (11 pages)
21 November 1995Return made up to 18/09/95; full list of members (6 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Director resigned (2 pages)