Company NameC H S Computers Limited
DirectorsJeremy Peter Merion Thomas and Andrew Thomas Twigger
Company StatusDissolved
Company Number01535073
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 5 months ago)
Previous NameUnisoft Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJeremy Peter Merion Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressMiddlestead
Green Trees
Peppard
Oxon
RG9 5EN
Director NameMr Andrew Thomas Twigger
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yewhurst Close
Twyford
Reading
Berkshire
RG10 9PW
Secretary NameMr Andrew Thomas Twigger
NationalityBritish
StatusCurrent
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yewhurst Close
Twyford
Reading
Berkshire
RG10 9PW
Director NameRobin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 1993)
RoleBanking Advisor
Correspondence AddressLongwood Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameJohn Vaughan Hatch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1993)
RoleDirector And Fund Manager
Correspondence AddressRose Cottage High Street
Upton
Didcot
Oxfordshire
OX11 9JE

Location

Registered Address150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Liquidators statement of receipts and payments (5 pages)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (9 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (3 pages)
20 June 1997Re res powers of liquidator (1 page)
20 June 1997Appointment of a voluntary liquidator (2 pages)
20 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 June 1997Declaration of solvency (3 pages)
2 June 1997Company name changed unisoft group LIMITED\certificate issued on 03/06/97 (2 pages)
25 May 1996Return made up to 02/05/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
5 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)