Company NameNine Standards Computing Limited
Company StatusDissolved
Company Number02845919
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Michael Dean
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressBrougham House High Street
Kirkby Stephen
Cumbria
CA17 4SH
Secretary NameMrs Barbara Dean
NationalityBritish
StatusClosed
Appointed12 October 1993(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrougham House
Kirkby Stephen
Cumbria
CA17 4SH
Director NameMr Ian Melvyn Kirk
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address43 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Secretary NameMr Ian Melvyn Kirk
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address43 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,142
Cash£4,961
Current Liabilities£398

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Application for striking-off (1 page)
27 September 2005Return made up to 19/08/05; full list of members (2 pages)
9 September 2004Return made up to 19/08/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2003Return made up to 19/08/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2000Return made up to 19/08/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 1999Return made up to 19/08/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 September 1998Return made up to 19/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 August 1997Return made up to 19/08/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 September 1996Return made up to 19/08/96; no change of members (4 pages)
7 September 1995Return made up to 19/08/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)