Company NameFailsafe Computing Ltd.
DirectorsRobert George Arrowsmith and Jane Elizabeth Tozer
Company StatusDissolved
Company Number02933726
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Hill
Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director NameChristina Lewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleComputer Consultant
Correspondence Address1 Glebe House
110 Church Lane East
Aldershot
Hampshire
GU11 3HN
Director NameGregory Edward Watson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994
Appointment Duration7 years, 5 months (resigned 31 October 2001)
RoleComputer Consultant
Correspondence Address8 Phillips Close
Tongham
Farnham
Surrey
GU10 1AW
Secretary NameChristina Lewis
NationalityBritish
StatusResigned
Appointed25 May 1994
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleComputer Consultant
Correspondence Address1 Glebe House
110 Church Lane East
Aldershot
Hampshire
GU11 3HN
Director NameJennifer Susan Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleMarketing And Strategy Consult
Correspondence Address1 Richmond Close
Whitehill
Bordon
Hampshire
GU35 9PT
Secretary NameJennifer Susan Watson
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Richmond Close
Whitehill
Bordon
Hampshire
GU35 9PT
Secretary NameSusan Jane Bygrave
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mill
Hertingfordbury
Hertford
Hertfordshire
SG14 2SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£411,001
Gross Profit£211,825
Net Worth£179,042
Cash£131,419
Current Liabilities£134,677

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Statement of affairs (7 pages)
17 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
4 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2002New secretary appointed (2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
3 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Declaration of assistance for shares acquisition (7 pages)
13 November 2000New director appointed (4 pages)
7 November 2000New director appointed (3 pages)
30 October 2000Registered office changed on 30/10/00 from: 51 shepherds way liphook hampshire GU30 7HH (1 page)
30 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 September 2000Auditor's resignation (1 page)
18 September 2000Auditor's resignation (1 page)
14 September 2000Auditor's resignation (1 page)
13 September 2000Full accounts made up to 31 May 2000 (12 pages)
20 July 2000Ad 28/05/00--------- £ si 53@1=53 £ ic 1003/1056 (2 pages)
20 July 2000Nc inc already adjusted 28/05/00 (1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Full accounts made up to 31 May 1999 (12 pages)
10 August 1999Return made up to 27/05/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (12 pages)
17 June 1998Return made up to 27/05/98; full list of members (6 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
9 March 1998Full accounts made up to 31 May 1997 (12 pages)
17 November 1997Registered office changed on 17/11/97 from: 7 dunlin house midhurst road liphook hampshire GU30 7DY (1 page)
13 July 1997Return made up to 27/05/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 May 1996 (12 pages)
7 June 1996Return made up to 27/05/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
17 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1995£ nc 1000/1003 31/05/95 (1 page)
17 November 1995Ad 31/05/95--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
24 July 1995Return made up to 27/05/95; full list of members (6 pages)
25 May 1995New director appointed (2 pages)
3 April 1995Ad 29/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1994Incorporation (15 pages)