Company NameAdmiral Computing Limited.
Company StatusDissolved
Company Number01675775
CategoryPrivate Limited Company
Incorporation Date4 November 1982(41 years, 5 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(22 years, 5 months after company formation)
Appointment Duration3 years (closed 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Catherine'S
Chinthurst Lane
Bramley
Surrey
GU5 0DR
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed12 September 2003(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameMr John Stuart Wild
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1993)
RoleComputer Consultant
Correspondence AddressBuckbury Farm
Longdon
Tewkesbury
Gloucestershire
GL20 6AR
Wales
Director NameGeoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleComputer Consultant
Correspondence Address14 Eastover Close
Westbury On Trym
Bristol
Avon
BS9 3JQ
Director NameAlan Malcolm Munro
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1993)
RoleComputer Consultant
Correspondence AddressHolly Bank Lodge 150a Nine Mile Ride
Wokingham
Berkshire
RG40 4JA
Director NameAlan Malcolm Munro
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1993)
RoleComputer Consultant
Correspondence AddressHolly Bank Lodge 150a Nine Mile Ride
Wokingham
Berkshire
RG40 4JA
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 1999)
RoleComputer Consultant
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameGeorge Hammill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1996)
RoleComputer Consultant
Correspondence Address6 Abbotsbury Road
Bishopstoke
Eastleigh
Hampshire
SO50 8NZ
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 May 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameChristina Kinnel Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCertified Accountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameChristine Whitehurst
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1999)
RoleMarketing Executive
Correspondence AddressOaktrees
Earls Common
Droitwich
Worcestershire
WR9 7LB
Director NameIan Alec Trail
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1995)
RoleIT Consultant
Correspondence Address10 Hillary Drive
Crowthorne
Berkshire
RG11 6QE
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameJeffrey Marshall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 August 1995)
RoleTraining Consultant
Correspondence Address22 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameDavid Rodney Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1999)
RoleComputer Consultant
Correspondence AddressWhite Cottage
Rectory Road, Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameSimon Crampton Bailey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 August 1995)
RoleMarketing Executive
Correspondence AddressWoodhouse 39 Waldemar Avenue
London
SW6 5LN
Director NameIan Alec Trail
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 1996)
RoleIt Cons
Correspondence Address10 Hillary Drive
Crowthorne
Berkshire
RG11 6QE
Director NameWilliam Thomas Reynolds
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1997)
RoleChartered Engineer/Project Man
Correspondence Address23 Goose Green
Hook
Basingstoke
Hampshire
RG27 9QY
Director NamePeter John Craig
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2000)
RoleComputer Consultant
Correspondence Address9 Clayfield
Yate
Bristol
Avon
BS17 5PE
Director NamePaul Marcus Aaron
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2000)
RoleMarketing Director
Correspondence AddressWestfield Ridgeway Lane
Dauntsey
Wiltshire
SN15 4HP
Director NameMark Howard Allcock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1999)
RoleSoftware Consultant
Correspondence Address8 Hexham Close
Sale
Cheshire
M33 4UZ
Director NameMr Geoffrey Leslie Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QU
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed20 February 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMr David Antony Mellors
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lower Sand Hills
Surbiton
Surrey
KT6 6RP

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 November 2007Director's particulars changed (1 page)
21 November 2007Application for striking-off (1 page)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 15/05/06; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (5 pages)
1 February 2004Auditor's resignation (1 page)
18 December 2003Accounts made up to 31 December 2002 (11 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
13 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
23 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
18 August 2002Accounts made up to 31 December 2001 (11 pages)
10 August 2002Auditor's resignation (3 pages)
23 May 2002Return made up to 15/05/02; full list of members (6 pages)
2 November 2001Accounts made up to 31 December 2000 (13 pages)
29 August 2001Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JZ (1 page)
13 July 2001Return made up to 15/05/01; full list of members (8 pages)
11 June 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
24 January 2001Auditor's resignation (1 page)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
1 September 2000Accounts made up to 31 December 1999 (13 pages)
20 July 2000Director resigned (1 page)
19 June 2000Return made up to 15/05/00; full list of members (8 pages)
24 August 1999Director resigned (1 page)
16 July 1999Accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
12 June 1998Return made up to 15/05/98; full list of members (8 pages)
31 May 1998Auditor's resignation (1 page)
19 May 1998Accounts made up to 31 December 1997 (13 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
11 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 June 1997New director appointed (2 pages)
14 May 1997Accounts made up to 31 December 1996 (12 pages)
24 May 1996Return made up to 15/05/96; no change of members (7 pages)
16 May 1996Accounts made up to 31 December 1995 (11 pages)
13 May 1996New director appointed (1 page)
8 May 1996Secretary's particulars changed (1 page)
7 May 1996Director's particulars changed (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
31 August 1995New director appointed (4 pages)
24 August 1995Director resigned (2 pages)
15 August 1995Director resigned (4 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
13 June 1995Return made up to 15/05/95; full list of members (20 pages)
30 May 1995Director resigned (2 pages)
23 May 1995Accounts made up to 31 December 1994 (11 pages)