Company NameSercom Computers Limited
Company StatusDissolved
Company Number02903368
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Petrus Paulus Oosthuizen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months (closed 06 August 2019)
RoleNetwork Analyst
Country of ResidenceEngland
Correspondence Address706 Warrington Road
Risley
Warrington
Cheshire
WA3 6AU
Secretary NameGillian Michelle Ann Lowe
NationalityBritish
StatusResigned
Appointed12 April 1994(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 01 November 2018)
RoleComputer Salesperson
Correspondence Address706 Warrington Road
Risley
Warrington
WA3 6AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£15,067
Cash£33,172
Current Liabilities£31,870

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Termination of appointment of Gillian Michelle Ann Lowe as a secretary on 1 November 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 September 2018Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
25 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
29 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(4 pages)
9 January 2015Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
31 March 2011Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
31 March 2011Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / petrus oosthuizen / 21/07/2008 (1 page)
23 March 2009Director's change of particulars / petrus oosthuizen / 21/07/2008 (1 page)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
30 March 2007Return made up to 01/03/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 01/03/06; full list of members (6 pages)
7 April 2006Return made up to 01/03/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 01/03/05; full list of members (6 pages)
25 April 2005Return made up to 01/03/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 01/03/04; full list of members (6 pages)
30 March 2004Return made up to 01/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2002Registered office changed on 27/10/02 from: c/o shaddick smith market street leigh lancashire WN7 1ED (1 page)
27 October 2002Registered office changed on 27/10/02 from: c/o shaddick smith market street leigh lancashire WN7 1ED (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 01/03/02; full list of members (6 pages)
19 April 2002Return made up to 01/03/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 01/03/01; full list of members (6 pages)
17 April 2001Return made up to 01/03/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Secretary's particulars changed (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 1999Ad 01/03/99--------- £ si 1@1 (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 39 stoneyhurst crescent culcheth warrington cheshire WA3 4DN (1 page)
12 April 1999Registered office changed on 12/04/99 from: 39 stoneyhurst crescent culcheth warrington cheshire WA3 4DN (1 page)
12 April 1999Ad 01/03/99--------- £ si 1@1 (2 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Registered office changed on 23/09/97 from: 25 wellfield road culcheth warrington cheshire WA3 4JR (1 page)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Registered office changed on 23/09/97 from: 25 wellfield road culcheth warrington cheshire WA3 4JR (1 page)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 01/03/97; no change of members (6 pages)
9 April 1997Return made up to 01/03/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1996Return made up to 01/03/96; no change of members (6 pages)
23 April 1996Return made up to 01/03/96; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 March 1994Incorporation (17 pages)
1 March 1994Incorporation (17 pages)