Company NameS.I.G. Computer Systems Limited
Company StatusDissolved
Company Number01879992
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam David Houghton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 20 April 2004)
RoleSystems Analyst
Correspondence Address6 Upper Cramond Court
Edinburgh
Midlothian
EH4 6RQ
Scotland
Director NameJulia Houghton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2004)
RoleSystems Analyst
Correspondence Address6 Upper Cramond Court
Edinburgh
Midlothian
EH4 6RQ
Scotland
Secretary NameJulia Houghton
NationalityBritish
StatusClosed
Appointed01 May 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 20 April 2004)
RoleSystems Analyst
Correspondence Address6 Upper Cramond Court
Edinburgh
Midlothian
EH4 6RQ
Scotland
Director NameClifford Joseph George Houghton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleBrewer
Correspondence Address67 Castle Green
Westbrook
Warrington
WA5 5XB
Director NameGeoffrey John Houghton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleDental Surgeon
Correspondence Address25 Edward Gardens
Martinscroft
Warrington
WA1 4QS
Director NameCaroline Elizabeth Plumpton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleChiropodist
Correspondence Address17 Pendle Road
Lowton
Warrington
Cheshire
Secretary NameGeoffrey John Houghton
NationalityBritish
StatusResigned
Appointed18 December 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address25 Edward Gardens
Martinscroft
Warrington
WA1 4QS

Location

Registered Address19-20 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£1,045
Cash£16,274
Current Liabilities£27,145

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 February 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2001Registered office changed on 15/11/01 from: 18D high street standish wigan lancashire WN6 0HL (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 May 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Registered office changed on 17/07/98 from: 86 station rd fearnhead warrington cheshire, WA2 0QG (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 May 1996Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1995Return made up to 18/12/94; full list of members (6 pages)