Company NameAssociated Computer Services (UK) Limited
DirectorAllan James Tonner
Company StatusDissolved
Company Number03265161
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJacqueline Davies
NationalityBritish
StatusCurrent
Appointed25 October 1996(1 week after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address55 Erskine Street
Compstall
Stockport
Cheshire
SK6 5JP
Director NameAllan James Tonner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleComputer Sales
Correspondence Address32 Hillary Road
Newton
Hyde
Cheshire
SK14 4EA
Director NameJohn Palmer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1997)
RoleCompany Director
Correspondence Address12 Bryndale Grove
Sale
Cheshire
M33 4EQ
Director NameAlan Carl Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2000)
RoleComputerised Accounts
Correspondence Address62 Langdale Road
Sale
Cheshire
M33 4FL
Director NameLeslie Smallman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2000)
RoleAccountant
Correspondence Address53 Ashdene Crescent
Bolton
Lancashire
BL2 3LW
Director NameMr Andrew Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Conisborough Place
Whitefield
Manchester
M45 6EJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressA H Tomlinson & Co
Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Statement of affairs (6 pages)
12 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2000Registered office changed on 18/04/00 from: sovereign house mowbury street stockport cheshire SK1 3EA (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
19 November 1999Return made up to 18/10/99; full list of members (7 pages)
19 November 1999New director appointed (2 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Ad 31/08/97--------- £ si 98@1 (2 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Return made up to 18/10/98; full list of members (6 pages)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
16 June 1998Accounting reference date shortened from 31/03/98 to 30/04/97 (1 page)
29 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
30 October 1996New secretary appointed (2 pages)
18 October 1996Incorporation (14 pages)