Company NameSchism Limited
Company StatusDissolved
Company Number01448000
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)
Previous NameSusman Computer Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Stephen Skidmore
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1990(10 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 14 August 2007)
RoleDisabled
Correspondence Address35 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Secretary NameJohn Stuart Smith
NationalityBritish
StatusClosed
Appointed24 January 2003(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address23 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameJennifer Skidmore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 January 2003)
RoleTeacher
Correspondence Address35 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Secretary NameDerek Stephen Skidmore
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address35 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Secretary NameJohn Stuart Smith
NationalityBritish
StatusResigned
Appointed24 January 2003(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Cottage
West Dene Way
Weybridge
Surrey
KT13 9RG

Location

Registered AddressC/O Stuart-Smith & Co
23-25 West Dene Way
Weybridge
Surrey
KT13 9RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,397
Cash£9,861
Current Liabilities£18,367

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
3 October 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004New secretary appointed (2 pages)
16 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Secretary resigned
(8 pages)
26 June 2003Registered office changed on 26/06/03 from: 3 chobham road woking surrey GU21 1HX (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 143-149 great portland street london W1W 6QN (1 page)
13 July 2001Return made up to 24/06/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
13 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Registered office changed on 16/11/99 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 June 1999Return made up to 24/06/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 24/06/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 March 1996 (11 pages)
10 November 1996Registered office changed on 10/11/96 from: terminal house station approach shepperton middlesex TW17 8AS (1 page)
19 September 1996Company name changed susman computer services LIMITED\certificate issued on 20/09/96 (2 pages)
16 July 1996Return made up to 24/06/96; full list of members (6 pages)
30 June 1996Amended full accounts made up to 31 March 1995 (10 pages)
2 May 1996Full accounts made up to 31 March 1995 (10 pages)
2 May 1996Full accounts made up to 31 March 1994 (10 pages)
21 July 1995Return made up to 24/06/95; full list of members (6 pages)
27 June 1994Return made up to 24/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1994Accounts for a small company made up to 30 September 1992 (13 pages)
18 May 1994Registered office changed on 18/05/94 from: P. O. box 900 rotherwick house 3THOMAS more street london E1 9YX (1 page)
18 May 1994Auditor's resignation (1 page)
23 July 1993Return made up to 24/06/93; full list of members (5 pages)
21 July 1992Full accounts made up to 30 September 1991 (11 pages)
21 July 1992Return made up to 26/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1991Return made up to 26/06/91; no change of members (4 pages)
2 August 1991Full accounts made up to 30 September 1990 (12 pages)
16 January 1991Return made up to 22/06/90; full list of members (5 pages)
1 August 1990Full accounts made up to 30 September 1989 (9 pages)
11 June 1990Ad 01/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1990Secretary resigned;new secretary appointed (4 pages)
28 March 1990Return made up to 26/06/89; full list of members (4 pages)
30 June 1989Full accounts made up to 30 September 1988 (8 pages)
30 June 1989Return made up to 02/09/88; full list of members (4 pages)
14 October 1988Registered office changed on 14/10/88 from: gillett house 55 basinghall street london EC2V 5EA (1 page)
28 September 1988Return made up to 31/12/87; full list of members (4 pages)
26 September 1988Full accounts made up to 30 September 1987 (11 pages)
3 August 1988Full accounts made up to 30 September 1986 (9 pages)
22 June 1987Return made up to 14/07/86; full list of members (4 pages)
22 June 1987Accounts made up to 31 August 1986 (4 pages)