Company NameJudge Computer Services Limited
DirectorRichard Gerard Judge
Company StatusDissolved
Company Number02066194
CategoryPrivate Limited Company
Incorporation Date21 October 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameRichard Gerard Judge
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address46 Bowers Avenue
Davyhulme
Manchester
M41 5TQ
Secretary NameMarianne Judge
NationalityNorwegian
StatusCurrent
Appointed01 December 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Secretary
Correspondence Address46 Bowers Avenue
Davyhulme
Manchester
M41 5TQ
Secretary NameKaren Bailey
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressKarlstrasse 41
Wiesbaden
Germany
Secretary NameMaureen Judge
NationalityBritish
StatusResigned
Appointed08 August 1993(6 years, 9 months after company formation)
Appointment Duration-3 years, 8 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address8 Benny Lane The Stables
Droylsden
Manchester
M43 7UG

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,901
Cash£4,294
Current Liabilities£51,364

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Statement of affairs (6 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Registered office changed on 26/01/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
16 August 2000Return made up to 30/04/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 January 1998 (5 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 July 1998Return made up to 30/04/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
31 October 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Registered office changed on 31/10/97 from: c/o frenkel topping and co barnett house 53 fountain street manchester M2 2AN (1 page)
3 February 1997Accounts for a small company made up to 31 January 1996 (4 pages)
15 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
5 July 1995Return made up to 30/04/95; no change of members (4 pages)
5 July 1995Director's particulars changed (2 pages)