Company NameNorden Technical Computer Systems Limited
Company StatusDissolved
Company Number01566521
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 24 November 1998)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge
Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameMichael James Solomon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 24 November 1998)
RoleChartered Quantity Surveyor
Correspondence AddressSunnings Woodhurst Lane
Oxted
Surrey
RH8 9HL
Secretary NameMr Michael Kemsley
NationalityBritish
StatusClosed
Appointed03 December 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Ronald William Clarke
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleChartered Quantity Surveyor
Correspondence Address1 Links Brow
Fetcham
Leatherhead
Surrey
KT22 9DU
Director NameMartin John Hawkins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleChartered Quantity Surveyor
Correspondence Address52 Erskine Hill Balcombe Street
London
NW1 6HG
Secretary NameMr William Frederick Cecil Swann
NationalityBritish
StatusResigned
Appointed30 March 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address143 Woodcote Valley Road
Purley
Surrey
CR8 3BN

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1998Application for striking-off (1 page)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 May 1997 (7 pages)
22 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 April 1996Return made up to 30/03/96; full list of members (8 pages)
31 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Full accounts made up to 31 May 1994 (8 pages)
21 March 1995Return made up to 30/03/95; no change of members (8 pages)