Company NameIsland Computing Group Plc
DirectorsRobert James Little and Anthony Brian Poole
Company StatusDissolved
Company Number02437910
CategoryPublic Limited Company
Incorporation Date31 October 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert James Little
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleComputer Consultant
Correspondence Address83 Dale Street
Edgeley
Stockport
Cheshire
SK3 9QE
Director NameAnthony Brian Poole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleComputer Consultant
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NameAnthony Brian Poole
NationalityBritish
StatusCurrent
Appointed09 March 1993(3 years, 4 months after company formation)
Appointment Duration31 years
RoleComputer Consultant
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NameMr Brian Henry Poole
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressCartref
Lon Conwy
Benllech
Anglesey
LL74 8RP
Wales
Director NameThomas Ronald Plunkett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years after company formation)
Appointment Duration1 year (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressThe Lodge
Eyebrook Road
Bowden
Cheshire
WA14 3LP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£102,219
Cash£31,762
Current Liabilities£207,943

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (6 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (6 pages)
11 May 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Registered office changed on 30/04/98 from: island house slaters court princess street knutsford WA16 6BW (1 page)
28 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1998Statement of affairs (17 pages)
16 December 1997Director resigned (1 page)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
31 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1997Balance Sheet (13 pages)
31 July 1997Application for reregistration from private to PLC (1 page)
31 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(14 pages)
31 July 1997Declaration on reregistration from private to PLC (1 page)
31 July 1997Auditor's statement (1 page)
1 July 1997Registered office changed on 01/07/97 from: the island building st annes parade parsonage green,wilmslow cheshire SK9 1HT (1 page)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 May 1997Ad 15/11/96--------- £ si 68182@1=68182 £ ic 90818/159000 (2 pages)
27 May 1997Ad 14/11/96--------- £ si 10818@1=10818 £ ic 80000/90818 (2 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Particulars of mortgage/charge (6 pages)
9 January 1997Return made up to 31/10/96; no change of members (4 pages)
13 December 1996Particulars of contract relating to shares (4 pages)
29 November 1996Ad 15/11/96--------- £ si 68182@1=68182 £ ic 11818/80000 (2 pages)
29 November 1996Ad 14/11/96--------- £ si 10818@1=10818 £ ic 1000/11818 (2 pages)
27 November 1996New director appointed (2 pages)
19 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
5 June 1996Accounts made up to 31 October 1995 (9 pages)
3 January 1996Ad 19/10/95--------- £ si 20000@1 (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 1995Ad 19/10/95--------- £ si 20000@1 (2 pages)
26 May 1995Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 May 1995Accounts made up to 31 October 1994 (9 pages)