Company NameNuclear Computer Services Ltd
Company StatusDissolved
Company Number03316731
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameLinda Anne Fenney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Road
Urmston
Manchester
M41 9BU
Director NameTimothy Graeme Fenney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Road
Urmston
Manchester
M41 9BU
Secretary NameLinda Anne Fenney
NationalityBritish
StatusClosed
Appointed01 March 1997(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Road
Urmston
Manchester
M41 9BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address24 Church Road
Urmston
Manchester
M41 9BU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

2 at £1Linda Fenney
100.00%
Ordinary

Financials

Year2014
Net Worth£7,818
Cash£11,075
Current Liabilities£7,995

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Director's details changed for Timothy Graeme Fenney on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Linda Anne Fenney on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Linda Anne Fenney on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Timothy Graeme Fenney on 26 February 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 March 2008Return made up to 12/02/08; full list of members (3 pages)
7 March 2008Return made up to 12/02/08; full list of members (3 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 March 2007Return made up to 12/02/07; full list of members (3 pages)
2 March 2007Return made up to 12/02/07; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2006Return made up to 12/02/06; full list of members (3 pages)
7 March 2006Return made up to 12/02/06; full list of members (3 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2005Return made up to 12/02/05; full list of members (7 pages)
1 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2004Return made up to 12/02/04; full list of members (7 pages)
1 March 2004Return made up to 12/02/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 March 2003Return made up to 12/02/03; full list of members (7 pages)
18 March 2003Return made up to 12/02/03; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 12/02/02; full list of members (6 pages)
11 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 March 2001Return made up to 12/02/01; full list of members (6 pages)
14 March 2001Return made up to 12/02/01; full list of members (6 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 12/02/00; full list of members (6 pages)
21 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
1 April 1999Return made up to 12/02/99; no change of members (4 pages)
1 April 1999Return made up to 12/02/99; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
25 February 1998Return made up to 12/02/98; full list of members (6 pages)
25 February 1998Return made up to 12/02/98; full list of members (6 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
20 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
12 March 1997Registered office changed on 12/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 February 1997Incorporation (12 pages)