Company Name01361774 Limited
Company StatusDissolved
Company Number01361774
CategoryPrivate Limited Company
Incorporation Date6 April 1978(46 years ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NameFerranti Computer Systems Limited

Business Activity

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

Directors

Director NameFerranti International Holdings Limited (Corporation)
StatusClosed
Appointed02 November 1995(17 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 13 February 2018)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Director NameFerranti International Plc (Corporation)
StatusClosed
Appointed02 November 1995(17 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 13 February 2018)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Secretary NameFerranti International Plc (Corporation)
StatusClosed
Appointed02 November 1995(17 years, 7 months after company formation)
Appointment Duration22 years, 3 months (closed 13 February 2018)
Correspondence Address1 Surrey Street
London
WC2R 2NT
Director NameAllan Reginald Cooper
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1992)
RoleSecretary
Correspondence Address4 Clifton Drive
Heald Green
Cheadle
Cheshire
SK8 3UF
Director NameCharles Roger Scott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCommercial Director
Correspondence Address53 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Secretary NameThomas Gwyn Davies
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address4 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HB
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed21 August 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1993)
RoleAssistant Secretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameKeith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 December 1993)
RoleGroup Financial Accountant
Correspondence Address16 Summerfield Court
Edge Lane Chorlton Cum Hardy
Manchester
Lancashire
M21 1JN

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Restoration by order of the court (4 pages)
4 October 2016Restoration by order of the court (4 pages)
6 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998Application for striking-off (1 page)
17 November 1997Return made up to 31/07/97; full list of members (6 pages)
6 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 September 1996Return made up to 31/07/96; full list of members (6 pages)
7 June 1996Registered office changed on 07/06/96 from: ferranti house concord business park wythenshawe manchester M22 5LA (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New secretary appointed;new director appointed (2 pages)
10 November 1995Return made up to 31/07/95; no change of members (4 pages)
20 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)