Company NameEnterprise Computer Services Plc
Company StatusDissolved
Company Number01461235
CategoryPublic Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Arthur Stephenson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2004)
RoleTechnical Director
Correspondence Address16 Bluebell Meadow
Winnersh
Wokingham
Berkshire
RG11 5UW
Director NameLeslie McNeill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed23 October 1992(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 23 November 2004)
RoleComputer Systems Designer
Correspondence AddressHilltop
North Drive
Wentworth
Surrey
GU25 4NL
Secretary NameIan James Doye
NationalityBritish
StatusClosed
Appointed28 November 1994(15 years after company formation)
Appointment Duration9 years, 12 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address9 Alder Close
Ash Vale
Aldershot
Hampshire
GU12 5QS
Director NameElizabeth Jane Curtis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressPollards House
West Heath
Baughurst
Hants
RG26 5LE
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address36 Ladbroke Square
London
W11 3NB
Director NamePeter John Headington
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressFairfax House
Waltham Road White Waltham
Maidenhead
Berkshire
SL6 3SH
Director NameRichard Charles Moseley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 1992)
RoleCompany Director
Correspondence Address27 Berrylands Road
Surbiton
Surrey
KT5 8QX
Director NameDaniel Pearce Okeeffe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressLoddon Reach
Arborfield
Reading
Berkshire
RG2 9HU
Director NameAndrew Mark Pellant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 19 May 1992)
RoleCompany Director
Correspondence Address30 Birch Green
Birch Green
Hertford
Hertfordshire
SG14 2LU
Secretary NameMichael Terence Brown
NationalityBritish
StatusResigned
Appointed13 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£35,553,000
Gross Profit£957,000
Net Worth£61,000
Current Liabilities£5,131,000

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
25 March 2004Receiver's abstract of receipts and payments (3 pages)
25 March 2004Receiver ceasing to act (1 page)
25 March 2004Receiver ceasing to act (1 page)
10 June 2003Receiver's abstract of receipts and payments (2 pages)
25 June 2002Receiver's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
24 May 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
29 June 1999Receiver's abstract of receipts and payments (2 pages)
4 June 1998Receiver's abstract of receipts and payments (2 pages)
5 June 1997Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
11 August 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
25 July 1995Administrative Receiver's report (16 pages)
19 June 1995Registered office changed on 19/06/95 from: 680 eskdale road winnersh triangle wokingham berkshire RG11 5TS (1 page)
24 May 1995Appointment of receiver/manager (2 pages)
10 May 1995Appointment of receiver/manager (2 pages)