Company NameNW Computer Systems Limited
Company StatusDissolved
Company Number03298681
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil John Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address37 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Secretary NameCatherine Lesley Armitage
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 02/01/03; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Registered office changed on 08/10/01 from: 9 sandiway road altrincham cheshire WA14 1HU (1 page)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 June 2001Ad 04/06/01--------- £ si 93@1=93 £ ic 7/100 (2 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Return made up to 02/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 January 1999Return made up to 02/01/99; full list of members (5 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 02/01/98; full list of members (6 pages)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 January 1997Ad 02/01/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 9 sandiway road altrincham cheshire WA14 1HU (1 page)
7 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1997Incorporation (17 pages)