Company NameAlpha Numeric (Computer Services)
Company StatusDissolved
Company Number00954971
CategoryPrivate Unlimited Company
Incorporation Date27 May 1969(54 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam Brooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameAllen Nesbitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address48847 Meadow Drive
Plymouth
Michigan 48170
United States
Director NameRonald Risher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address1025 Elmsmere
Northville
Michigan 48167
United States
Secretary NameWilliam Brooks
NationalityAmerican
StatusClosed
Appointed17 May 2001(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameJames Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address7 Larchwood Glade
Camberley
Surrey
GU15 3UW
Secretary NameJames Burns
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address7 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameTrevor George Stephen Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address37 Astra Court
Hythe Marina Hythe
Southampton
Hampshire
SO45 6DZ
Director NameKeith Edwin Foster
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address40 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LT
Secretary NameKeith Edwin Foster
NationalityBritish
StatusResigned
Appointed25 January 1992(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address40 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LT
Director NameMichael Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(28 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1998)
RoleFinance Director
Correspondence Address23 Arundel Square
London
N7 8AS
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusResigned
Appointed14 November 1997(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£351
Cash£241
Current Liabilities£4,710

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 September 2001Registered office changed on 26/09/01 from: 47 bastwick street london EC1V 3PS (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
6 July 2001New director appointed (3 pages)
17 May 2001Application for reregistration from LTD to UNLTD (2 pages)
17 May 2001Members' assent for rereg from LTD to UNLTD (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Re-registration of Memorandum and Articles (4 pages)
17 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2001Declaration of assent for reregistration to UNLTD (2 pages)
29 March 2001New director appointed (4 pages)
29 March 2001Director resigned (1 page)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
7 July 2000Return made up to 25/01/00; full list of members (6 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
6 August 1998Director resigned (1 page)
18 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: waterside house 47 high street rickmansworth hertfordshire WD3 1ES (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
20 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
20 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)