Company NameProvincial Computer Services Limited
Company StatusDissolved
Company Number01681739
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCynthia Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2002)
RoleSecretary
Correspondence Address16 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ
Director NameGeoffrey Doyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2002)
RoleManaging Director
Correspondence Address16 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ
Secretary NameCynthia Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2002)
RoleSecretary
Correspondence Address16 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ
Secretary NameCynthia Doyle
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2002)
RoleSecretary
Correspondence Address16 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ
Director NameAntony Graham Doyle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(19 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 February 2002)
RoleRecruiting Officer
Country of ResidenceScotland
Correspondence Address12 Inchview Gardens
Dalgety Bay
Fife
KY11 9SA
Scotland
Secretary NameAntony Graham Doyle
NationalityBritish
StatusResigned
Appointed11 February 2002(19 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 February 2002)
RoleRecruiting Officer
Country of ResidenceScotland
Correspondence Address12 Inchview Gardens
Dalgety Bay
Fife
KY11 9SA
Scotland
Director NameGeoffrey Doyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(19 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 08 July 2002)
RoleRetired
Correspondence Address16 Greenview Drive
Norden
Rochdale
Lancashire
OL11 5YQ

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£486,620
Cash£436,510
Current Liabilities£124,522

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
9 July 2002Application for striking-off (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Registered office changed on 30/10/01 from: bury business centre kay street bury BL9 6BU (1 page)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 December 2000Return made up to 15/12/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 January 1999Return made up to 15/12/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 November 1996 (8 pages)
18 December 1996Return made up to 15/12/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)