Company NameA One Computer Systems Limited
Company StatusDissolved
Company Number03920609
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Thomas Peter Naughton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleComputer Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage 119 Manchester
Walmersley
Bury
Lancashire
BL9 5NL
Secretary NameMr Thomas Peter Naughton
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleComputer Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage 119 Manchester
Walmersley
Bury
Lancashire
BL9 5NL
Director NameSimon Todd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleComputer Salesman
Correspondence Address33 Oxford Road
Little Lever
Bolton
BL3 1DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteaone.co.uk
Telephone0161 7633633
Telephone regionManchester

Location

Registered AddressHardware House James Street
Bury
Lancashire
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,499
Cash£363
Current Liabilities£1,862

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 July 2003Return made up to 07/02/03; full list of members (7 pages)
26 February 2003Director resigned (1 page)
10 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
13 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
15 March 2001Return made up to 07/02/01; full list of members (6 pages)
17 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)