Company NameAldcliffe Computer Systems Limited
Company StatusDissolved
Company Number01697571
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Brockbank
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleComputer Consultant
Correspondence Address22 Shortlands Drive
Heysham
Morecambe
Lancashire
LA3 2NT
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(22 years after company formation)
Appointment Duration4 years (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Frank Bernard Wellgate
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2004)
RoleComputer Consultant
Correspondence Address1 Summer Hill
Bentham
Lancaster
Lancashire
LA2 7LT
Director NameMr John Richard Frederick Green
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressDunwood Mount
Dunwood Lane, Longsdon
Stoke On Trent
ST9 9QW
Secretary NameMr John Michael Rigby
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address60 Slyne Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8BG
Secretary NameMr Frank Bernard Wellgate
NationalityBritish
StatusResigned
Appointed10 December 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2004)
RoleComputer Consultant
Correspondence Address1 Summer Hill
Bentham
Lancaster
Lancashire
LA2 7LT
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed16 April 2004(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,171,000
Gross Profit£1,882,000
Net Worth£890,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
28 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (18 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (non legible) (1 page)
21 June 2007Particulars of mortgage/charge (9 pages)
20 June 2007Director resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (16 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
1 June 2006Return made up to 30/04/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
15 September 2005Director's particulars changed (1 page)
27 May 2005Return made up to 30/04/05; full list of members (3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 30/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2004New secretary appointed;new director appointed (5 pages)
2 June 2004New director appointed (5 pages)
2 June 2004Secretary resigned (1 page)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 May 2004New director appointed (5 pages)
5 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 May 2004New director appointed (5 pages)
5 May 2004Auditor's resignation (1 page)
5 May 2004New secretary appointed;new director appointed (5 pages)
5 May 2004Registered office changed on 05/05/04 from: st leonards house st leonards gate lancaster LA1 1NN (1 page)
5 May 2004Director resigned (1 page)
17 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004£ ic 7200/4400 09/12/03 £ sr 2800@1=2800 (2 pages)
2 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (8 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 May 1998Return made up to 30/04/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 June 1997Return made up to 30/04/97; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 June 1996Return made up to 30/04/96; no change of members (4 pages)
31 July 1995Return made up to 30/04/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 June 1994Accounts for a small company made up to 31 January 1994 (5 pages)
15 November 1993Accounts for a small company made up to 31 January 1993 (5 pages)
17 September 1993Ad 10/09/93--------- £ si 3000@1=3000 £ ic 4200/7200 (2 pages)
13 May 1992Accounts for a small company made up to 31 January 1992 (5 pages)
13 May 1992Return made up to 30/04/92; full list of members (7 pages)
12 June 1990Accounts for a small company made up to 31 January 1990 (4 pages)
17 July 1989Return made up to 10/07/89; full list of members (4 pages)
12 May 1988Return made up to 07/04/88; full list of members (4 pages)