Hale
Altrincham
Cheshire
WA15 8SD
Secretary Name | Mr Mark Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hulme Road Denton Manchester Lancashire M34 2WZ |
Director Name | Mr Brian Andrews |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alderdale Drive Heaton Moor Stockport Cheshire SK4 4AS |
Director Name | Mr James Anthony Bray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1992) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ridge Avenue Marple Cheshire SK6 7HJ |
Director Name | Jonathan White Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1992) |
Role | Software Consultant Director |
Correspondence Address | 15 The Paddocks Ramsbury Wiltshire SN8 2QF |
Secretary Name | Mr Brian Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alderdale Drive Heaton Moor Stockport Cheshire SK4 4AS |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Secretary Name | Joan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 13 Clarence Road Hale Altrincham Cheshire WA15 8SD |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(18 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | rgis.com |
---|
Registered Address | 13 Clarence Road Hale Altrincham Cheshire WA15 8SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
999 at £0.1 | Applied Computer Systems LTD 99.90% Ordinary |
---|---|
1 at £0.1 | Mr James Johnstone 0.10% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: applied computer systems LTD city point 701 chester road old trafford manchester M32 0RW (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: applied computer systems LTD city point 701 chester road old trafford manchester M32 0RW (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 March 2003 | Return made up to 30/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 30/01/03; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
6 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
5 March 2001 | Return made up to 30/01/01; full list of members
|
5 March 2001 | Return made up to 30/01/01; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members
|
7 February 2000 | Return made up to 30/01/00; full list of members
|
4 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 August 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
25 August 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: icm house oakwell way birstall, west yorkshire WF17 9LU (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: icm house oakwell way birstall, west yorkshire WF17 9LU (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
24 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
24 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |