Company NameBusinessman Computer Systems Limited
Company StatusDissolved
Company Number01357903
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Dissolution Date13 January 2004 (20 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 NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Secretary NameMr Colin Stephen Campbell
NationalityBritish
StatusClosed
Appointed09 April 2003(25 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameChristopher Philip Bromley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 May 2002)
RoleAccountant
Correspondence Address27 Morningside
Earlsdon
Coventry
West Midlands
CV5 6PD
Director NameRaymond Leslie Spence
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleManaging Director
Correspondence Address1 Mill Lane
Lichfield
Staffordshire
WS14 0DP
Secretary NameChristopher Philip Bromley
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address27 Morningside
Earlsdon
Coventry
West Midlands
CV5 6PD
Director NameMr Paul Embley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(23 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Launce Grove
Heathcote
Warwick
CV34 6EH
Secretary NameWendy Fiona Rogers
NationalityBritish
StatusResigned
Appointed13 May 2002(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressFulbrook House
14 West End
Weston Turville
Buckinghamshire
HP22 5TT

Location

Registered AddressC/O Dcs Group Plc
1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£147,010

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
14 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 June 2003Registered office changed on 14/06/03 from: 1 sun street london EC2A 2EP (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
13 January 2003Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: clarendon house clarendon square leamington spa CV32 5QJ (1 page)
7 June 2002New director appointed (5 pages)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
4 April 2002Accounts made up to 31 December 2001 (10 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Accounts made up to 31 December 2000 (10 pages)
6 August 2001New director appointed (2 pages)
20 December 2000Return made up to 14/12/00; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (10 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 November 1999Accounts made up to 31 December 1998 (9 pages)
3 December 1998Return made up to 14/12/98; full list of members (6 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
29 September 1997Accounts made up to 31 December 1996 (5 pages)
29 August 1997Auditor's resignation (1 page)
30 January 1997Accounts made up to 30 June 1996 (5 pages)
21 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 February 1996Accounts made up to 30 June 1995 (6 pages)
12 February 1996Return made up to 14/12/95; full list of members (7 pages)