Company NameH&S Computer Services Limited
Company StatusDissolved
Company Number04345417
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NameH&C Computer Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Nicol
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(6 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMr Clive Anthony Nuttall
NationalityBritish
StatusClosed
Appointed31 May 2008(6 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Jonathan Staples
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 19 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Standring Avenue
Bury
Lancashire
BL8 2DT
Director NameMr Nigel Charles Billings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Moorway
Hawkshaw
Bury
Lancashire
BL8 4LF
Secretary NameThomas Martin Hardman
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleAccountant
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameThomas Martin Hardman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Stephen Francis Collier
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Gordon Nicol
50.00%
Ordinary
1 at £1Mr Stephen Francis Collier
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
4 January 2017Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page)
4 January 2017Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page)
4 January 2017Appointment of Mr Jonathan Staples as a director on 1 November 2016 (2 pages)
4 January 2017Appointment of Mr Jonathan Staples as a director on 1 November 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 February 2009Return made up to 24/12/08; full list of members (4 pages)
9 February 2009Return made up to 24/12/08; full list of members (4 pages)
6 February 2009Appointment terminated director thomas hardman (1 page)
6 February 2009Appointment terminated secretary thomas hardman (1 page)
6 February 2009Appointment terminated director thomas hardman (1 page)
6 February 2009Appointment terminated director nigel billings (1 page)
6 February 2009Appointment terminated secretary thomas hardman (1 page)
6 February 2009Appointment terminated director nigel billings (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 August 2008Director appointed stephen francis collier (2 pages)
15 August 2008Secretary appointed clive anthony nuttall (2 pages)
15 August 2008Director appointed peter gordon nicol (2 pages)
15 August 2008Secretary appointed clive anthony nuttall (2 pages)
15 August 2008Director appointed peter gordon nicol (2 pages)
15 August 2008Director appointed stephen francis collier (2 pages)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 January 2007Return made up to 24/12/06; full list of members (2 pages)
31 January 2007Return made up to 24/12/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
20 January 2006Return made up to 24/12/05; full list of members (2 pages)
19 January 2005Return made up to 24/12/04; full list of members (7 pages)
19 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
25 February 2004Return made up to 24/12/03; full list of members (7 pages)
25 February 2004Return made up to 24/12/03; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
14 January 2003Ad 07/01/02--------- £ si 1@1 (2 pages)
14 January 2003Ad 07/01/02--------- £ si 1@1 (2 pages)
13 January 2003Return made up to 24/12/02; full list of members (6 pages)
13 January 2003Return made up to 24/12/02; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
17 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
17 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
9 January 2002Memorandum and Articles of Association (15 pages)
9 January 2002Memorandum and Articles of Association (15 pages)
4 January 2002Company name changed h&c computer services LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed h&c computer services LIMITED\certificate issued on 04/01/02 (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
24 December 2001Incorporation (13 pages)
24 December 2001Incorporation (13 pages)