Company NameRutland Computer Solutions Limited
DirectorEdward John Webster
Company StatusDissolved
Company Number02950644
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameEdward John Webster
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address7 Cordle Way
Market Overton
Oakham
Rutland
LE15 7PU
Secretary NameElizabeth Eileen Webster
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 years, 9 months after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence Address7 Cordle Way
Market Overton
Oakham
Rutland
LE15 7PU
Director NameEdward John Webster
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Cordle Way
Market Overton
Oakham
Rutland
LE15 7PU
Secretary NameElizabeth Eileen Webster
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Cordle Way
Market Overton
Oakham
Rutland
LE15 7PU
Director NameAndrew David Webster
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 1997)
RoleSoftware Engineer
Correspondence Address7 Cordle Way
Market Overton
Oakham
Rutland
LE15 7PY
Secretary NameJean Marion Bishop
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address11 Coventry Close
Werrington
Peterborough
Cambridgeshire
PE4 6NN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 August 2002Liquidators statement of receipts and payments (5 pages)
22 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1997Registered office changed on 11/06/97 from: 7 cordle way market overton oakham rutland LE15 7PU (1 page)
6 June 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Statement of affairs (5 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 April 1997Return made up to 20/07/96; no change of members (4 pages)
23 January 1996Return made up to 20/07/95; full list of members (6 pages)