Company NameCivica Fcs Limited
Company StatusDissolved
Company Number00851218
CategoryPrivate Limited Company
Incorporation Date9 June 1965(58 years, 11 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NamesFletcher Computer Services Limited and Sanderson Fcs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2003(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(44 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr John Scott Winspur
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 208 Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B61 0HA
Director NameRichard Alan Opperman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 1995)
RoleChairman
Correspondence AddressBurgh Clere House
Burgh Clere
Newbury
Berkshire
RG15 9HN
Director NameTerrence Anthony Jenkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address159 Dove House Lane
Solihull
West Midlands
B91 2ER
Director NameJohn Mansel Hinder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleTechnical Director
Correspondence Address69 Copt Heath Drive
Knowle
Solihull
West Midlands
B93 9PQ
Director NameMr John Davis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address38 Diddington Lane
Hampton In Arden
Solihull
West Midlands
B92 0BZ
Secretary NameMr John Scott Winspur
NationalityBritish
StatusResigned
Appointed06 November 1991(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 208 Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B61 0HA
Director NamePaul John Foskett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1997)
RoleSales And Marketing
Correspondence Address12 Whateley Crescent
Castle Bromwich
Birmingham
B36 0DN
Secretary NameColin Edward Ford
NationalityBritish
StatusResigned
Appointed30 June 1995(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address4 Tysoe Close
Hockley Heath
Solihull
West Midlands
B94 6QG
Director NameMr Ian Robert Henson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Director NamePhilip Thomas Noden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressLittle Mill Cottage
Colemere
Ellesmere
Shropshire
SY12 0QR
Wales
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameClive William Willmott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address18 Barry Road
Oldland Common
Bristol
Avon
BS15 6QX
Director NameSuzanne Gabrielle Newnes-Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2001)
RoleChartered Accountant
Correspondence Address11 Denholm Gardens
Burpham
Guildford
Surrey
GU4 7YU
Secretary NameSuzanne Gabrielle Newnes-Smith
NationalityBritish
StatusResigned
Appointed27 January 1998(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2001)
RoleChartered Accountant
Correspondence Address11 Denholm Gardens
Burpham
Guildford
Surrey
GU4 7YU
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(34 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed03 April 2001(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2012
Net Worth-£224,000
Current Liabilities£224,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Appointment of a voluntary liquidator (2 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(5 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(5 pages)
22 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 February 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
11 February 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
7 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
28 February 2008Return made up to 21/12/07; full list of members (3 pages)
28 February 2008Return made up to 21/12/07; full list of members (3 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
27 July 2005Full accounts made up to 30 September 2004 (8 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
17 January 2005Return made up to 07/01/05; full list of members (7 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Return made up to 06/11/03; full list of members (7 pages)
14 November 2003Return made up to 06/11/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LTD newater house 11 newhall street birmingham B3 3NY (1 page)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (8 pages)
6 December 2002Return made up to 06/11/02; full list of members (7 pages)
6 December 2002Return made up to 06/11/02; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
24 April 2002Company name changed sanderson fcs LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed sanderson fcs LIMITED\certificate issued on 24/04/02 (2 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
19 November 2001Return made up to 06/11/01; full list of members (6 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
20 April 2001Registered office changed on 20/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New director appointed (2 pages)
15 November 2000Return made up to 06/11/00; full list of members (7 pages)
15 November 2000Return made up to 06/11/00; full list of members (7 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Director resigned (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
2 March 2000New director appointed (3 pages)
2 March 2000New director appointed (3 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Full accounts made up to 30 September 1999 (14 pages)
19 January 2000Full accounts made up to 30 September 1999 (14 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 1999Director resigned (1 page)
2 June 1999Full accounts made up to 30 September 1998 (16 pages)
2 June 1999Full accounts made up to 30 September 1998 (16 pages)
30 November 1998Return made up to 06/11/98; full list of members (9 pages)
30 November 1998Return made up to 06/11/98; full list of members (9 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
20 February 1998Full accounts made up to 30 September 1997 (16 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Full accounts made up to 30 September 1997 (16 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
11 February 1998Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
10 November 1997Return made up to 06/11/97; no change of members (5 pages)
10 November 1997Return made up to 06/11/97; no change of members (5 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
13 December 1996Full accounts made up to 30 September 1996 (15 pages)
13 December 1996Full accounts made up to 30 September 1996 (15 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Return made up to 06/11/96; full list of members (10 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Return made up to 06/11/96; full list of members (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (23 pages)
31 October 1996Full accounts made up to 31 December 1995 (23 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
25 March 1996New director appointed (3 pages)
25 March 1996Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA (1 page)
25 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA (1 page)
25 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
14 February 1996Company name changed fletcher computer services limit ed\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed fletcher computer services limit ed\certificate issued on 15/02/96 (2 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 November 1995Return made up to 06/11/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Return made up to 06/11/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (24 pages)
31 October 1995Full accounts made up to 31 December 1994 (24 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
16 October 1984Memorandum and Articles of Association (11 pages)
16 October 1984Memorandum and Articles of Association (11 pages)
9 June 1965Incorporation (12 pages)
9 June 1965Incorporation (12 pages)