Company NameGovernment Computing Limited
Company StatusDissolved
Company Number04782415
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)
Previous NameHCL Sms Limited

Business Activity

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

Directors

Director NameIain Christopher Bailey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleIt Dir
Correspondence Address19 Beech Range
Levenshulme
Manchester
M19 2EU
Director NameDavid Michael Quinlan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Road
Mile End
Stockport
SK2 6ES
Secretary NameIain Christopher Bailey
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleIt Dir
Correspondence Address19 Beech Range
Levenshulme
Manchester
M19 2EU
Director NameMichael Dominic Cunningham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Mobberley Road
Knutsford
Cheshire
WA16 8EL

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
6 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Appointment of a voluntary liquidator (1 page)
14 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2006Statement of affairs (8 pages)
28 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: hilton house lord street stockport cheshire SK1 3NA (1 page)
3 January 2006Full accounts made up to 30 April 2005 (9 pages)
19 October 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Registered office changed on 19/09/05 from: bailey court green street macclesfield cheshire SK10 1JQ (1 page)
3 March 2005Full accounts made up to 30 April 2004 (10 pages)
11 August 2004Return made up to 30/05/04; full list of members (7 pages)
14 May 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
23 December 2003Registered office changed on 23/12/03 from: maple court davenport street macclesfield cheshire SK10 1JE (1 page)
30 May 2003Incorporation (17 pages)