Company NameManagement Computing Services
Company StatusDissolved
Company Number00855728
CategoryPrivate Unlimited Company
Incorporation Date2 August 1965(58 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameCentre-File Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andre Mark Webb
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address7 Woodilee
Broughton
Biggar
Borders
ML12 6GB
Scotland
Director NameMartin Spencer Nicholls
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 20 August 2008)
RoleBank Official
Correspondence Address3 Newmills Avenue
Balerno
Edinburgh
EH14 5SZ
Scotland
Secretary NameMr Marcos Castro
StatusClosed
Appointed02 November 2007(42 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr David Richard Colwill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Executive
Correspondence AddressThe Manse
High Street
Great Sampford
Essex
CB10 2RG
Director NameMr John Ridley Wallace
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4AW
Director NameMr Nicholas Elmore Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleCompany Executive
Correspondence Address40 The Drive
Westcliff On Sea
Essex
SS0 8PN
Director NameMr Albert Morris
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge 74 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameMr Peter Jordan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Executive
Correspondence AddressMerton
362 Woodham Lane Newhaw
Weybridge
Surrey
Kt13
Director NameMr Leslie John Hill
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleBank Executive
Correspondence Address551 Hurst Road
Bexley
Kent
DA5 3JS
Director NameMr James Martin Graycon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleCompany Executive
Correspondence Address64 Romney Drive
Bromley
Kent
BR1 2TE
Director NameMr Brian Chorlton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Executive
Correspondence Address29 Ringwood Road
Farnborough
Hampshire
GU14 8BG
Secretary NameMr Nicholas Elmore Scott
NationalityBritish
StatusResigned
Appointed01 April 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address40 The Drive
Westcliff On Sea
Essex
SS0 8PN
Director NameNoel Norman Dearing
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleBank Executive
Correspondence AddressFairings Tenterden Road
Biddenden
Ashford
Kent
TN27 8BB
Director NamePeter Thomas Shephard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1995)
RoleCompany Executive
Correspondence Address1 Hillgrove
Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0BT
Director NameMr Courtney Richards
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1994)
RoleBank Executive
Correspondence AddressWoodbury 6 Pine Rise
Meopham
Gravesend
Kent
DA13 0JA
Director NamePhilip John Surtees Wise
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleChief Executive
Correspondence Address15 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameMr Trevor Blackler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(28 years after company formation)
Appointment Duration6 years (resigned 04 August 1999)
RoleBank Executive
Correspondence AddressHolmesdale 25 Hadlow Road
Tonbridge
Kent
TN9 1LE
Director NameMr Robin Stewart Legg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1996)
RoleBank Executive
Correspondence AddressWinton
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Secretary NameMr Frank William Breedlove
NationalityBritish
StatusResigned
Appointed06 September 1994(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Executive
Correspondence AddressCopse Corner
Timberley Place
Finchampstead
Berkshire
RG11 3NQ
Director NameMr Frank William Breedlove
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleCompany Executive
Correspondence AddressCopse Corner
Timberley Place
Finchampstead
Berkshire
RG11 3NQ
Director NameMr John Joseph Rogerson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleBank Executive
Correspondence Address15 Laburnum Road
Epsom
Surrey
KT18 5DT
Director NameJoseph Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(29 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1995)
RoleCompany Executive
Correspondence Address15 Billington Gardens
Hedge End
Hampshire
SO30 2AX
Director NameDavid Albert Edmonds
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed01 June 1996(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMr David Howard Barr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 21 St Brydes Way
Cardrona
Peebles
Scottish Borders
EH45 9LL
Scotland
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(35 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed14 November 2005(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,819,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
22 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
6 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 November 2007Declaration of assent for reregistration to UNLTD (1 page)
6 November 2007Application for reregistration from LTD to UNLTD (2 pages)
6 November 2007Re-registration of Memorandum and Articles (19 pages)
6 November 2007Members' assent for rereg from LTD to UNLTD (2 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 01/12/06; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
1 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 May 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
31 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
20 November 2003Return made up to 01/10/03; full list of members (5 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 September 2002Director's particulars changed (1 page)
27 November 2001Return made up to 01/10/01; full list of members (5 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 April 2001Return made up to 01/04/01; full list of members (5 pages)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Auditor's resignation (2 pages)
9 January 2001New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Return made up to 01/04/00; full list of members (6 pages)
8 October 1999Full accounts made up to 31 December 1998 (14 pages)
10 August 1999Director resigned (1 page)
12 April 1999Return made up to 01/04/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 January 1998Director resigned (1 page)
11 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(1 page)
5 August 1997Full accounts made up to 31 December 1996 (21 pages)
21 April 1997Return made up to 01/04/97; full list of members (7 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
3 October 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 75 leman street london E1 8EX (1 page)
9 July 1996New director appointed (2 pages)
4 July 1996Reduction of iss capital and minute (oc) £ ic 9650000/ 3650000 (3 pages)
4 July 1996Certificate of reduction of issued capital (1 page)
4 July 1996Memorandum and Articles of Association (19 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
16 April 1996Return made up to 01/04/96; no change of members (6 pages)
16 April 1996Auditor's resignation (1 page)
16 April 1996Full group accounts made up to 31 December 1995 (34 pages)
16 April 1996New director appointed (2 pages)
14 April 1996Auditor's resignation (1 page)
19 March 1996Return made up to 01/04/95; full list of members (7 pages)
2 October 1995Company name changed centre-file LIMITED\certificate issued on 02/10/95 (4 pages)
19 July 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
28 February 1995Full group accounts made up to 31 December 1994 (33 pages)
7 January 1995Ad 22/12/94--------- £ si 9000000@1=9000000 £ ic 650000/9650000 (2 pages)
7 January 1995£ nc 650000/9650000 21/12/94 (1 page)
11 April 1994Full group accounts made up to 31 December 1993 (33 pages)
7 April 1993Full group accounts made up to 30 September 1992 (32 pages)
13 March 1992Full group accounts made up to 30 September 1991 (23 pages)
7 June 1991Full group accounts made up to 30 September 1990 (23 pages)
17 May 1990Full group accounts made up to 30 September 1989 (22 pages)
6 June 1989Full accounts made up to 30 September 1988 (23 pages)
27 June 1988Full group accounts made up to 30 September 1987 (22 pages)
18 June 1986Group of companies' accounts made up to 30 September 1985 (22 pages)