Company NameA C Computer Services (MCR) Limited
Company StatusDissolved
Company Number03369602
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl Steven Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleAdministrator
Correspondence AddressKilchern
403 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameMr Ashley Charles Trees
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleSales Manager
Correspondence Address7 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Secretary NameMr Carl Steven Bennett
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleAdministrator
Correspondence AddressKilchern
403 Chester Road
Woodford
Cheshire
SK7 1QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10-16 Mottram Street
Stockport
Cheshire
SK1 3PA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£776
Current Liabilities£25,130

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Return made up to 13/05/99; full list of members (7 pages)
9 April 1999Ad 16/10/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
13 May 1997Incorporation (17 pages)