Company NameNTG Computer Services Limited
Company StatusDissolved
Company Number02088430
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameComputer Services & Engineering Limited

Business Activity

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

Directors

Director NameMr Michael Patrick Malone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(11 years after company formation)
Appointment Duration5 years, 3 months (closed 29 April 2003)
RoleSalesman
Correspondence Address12 Lambourne Close
Poynton
Stockport
Cheshire
SK12 1UG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 1998(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 29 April 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameMr Alan Norman Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Director NameGeoffrey Jowett
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 January 1998)
RoleSales Director
Correspondence Address32 Haslam Drive
Ormskirk
Lancashire
L39 1LL
Director NameMr Keith Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleTechnical Director
Correspondence Address28 Hyde Grove
Sale
Cheshire
M33 7TE
Secretary NameMrs Christine Gaynor Hodgson
NationalityEnglish
StatusResigned
Appointed18 October 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Towers Road, Poynton
Stockport
Cheshire
SK12 1DA
Director NameGraham Paul Norton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1997)
RoleField Service Director
Correspondence Address70 Wallingford Road
Davyhulme
Manchester
M41 0QW
Director NameMr Glyn Rigby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMr Glyn Rigby
NationalityBritish
StatusResigned
Appointed09 January 1998(11 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1998)
RoleAccountant
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£102,860
Cash£69,893
Current Liabilities£264,096

Accounts

Latest Accounts31 December 1998 (25 years, 4 months 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)
22 August 2002Receiver's abstract of receipts and payments (2 pages)
22 August 2002Receiver ceasing to act (1 page)
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 altrincham cheshire WA14 5TH (1 page)
12 July 2000Appointment of receiver/manager (1 page)
11 July 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
24 February 2000Company name changed computer services & engineering LIMITED\certificate issued on 25/02/00 (2 pages)
7 December 1999Secretary's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Return made up to 18/10/99; full list of members (7 pages)
22 June 1999Ad 18/05/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 105/107 windsor road oldham lancashire OL8 1RP (1 page)
26 October 1998Return made up to 18/10/98; full list of members (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 5 tudor rd broad heath altrincham cheshire WA14 5TH (1 page)
8 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
20 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 April 1997Director resigned (1 page)
27 February 1997Accounts for a small company made up to 28 February 1996 (9 pages)
30 January 1997Return made up to 18/10/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
10 November 1995Return made up to 18/10/95; no change of members (4 pages)