Company NameFramar Computer Services Limited
Company StatusDissolved
Company Number01352542
CategoryPrivate Limited Company
Incorporation Date10 February 1978(46 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameChristine Marjorie Jenkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(12 years, 10 months after company formation)
Appointment Duration13 years (closed 06 January 2004)
RoleCompany Director
Correspondence Address39 St Johns Road
Hitchin
Hertfordshire
SG4 9DD
Director NameGerald Francis Jenkins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(12 years, 10 months after company formation)
Appointment Duration13 years (closed 06 January 2004)
RoleComputer Consultant
Correspondence Address39 St Johns Road
Hitchin
Hertfordshire
SG4 9DD
Secretary NameChristine Marjorie Jenkins
NationalityBritish
StatusClosed
Appointed25 December 1990(12 years, 10 months after company formation)
Appointment Duration13 years (closed 06 January 2004)
RoleCompany Director
Correspondence Address39 St Johns Road
Hitchin
Hertfordshire
SG4 9DD

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Cash£988
Current Liabilities£2,161

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2003Application for striking-off (1 page)
6 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 January 2003Return made up to 12/12/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 January 2001Return made up to 20/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 September 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 September 1996Registered office changed on 03/09/96 from: 91 william way letchworth hertfordshire SG6 2HY (1 page)
20 August 1996Return made up to 31/12/95; full list of members (6 pages)
20 August 1996Compulsory strike-off action has been discontinued (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)