Company NameCyberdesk Computer Services Limited
Company StatusDissolved
Company Number01901569
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameMisys Computer Services Limited

Business Activity

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

Directors

Director NameCharles Gibson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressMizpah
Ash Island
East Moseley
KT9 8AY
Director NamePaul Beardsmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 09 December 2003)
RoleCompany Director
Correspondence AddressEastgate Farley Castle
Castle Hill Farley Hill
Reading
Berkshire
RG7 1XD
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameJohn Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address25 Jordan Road
Sutton Coldfield
West Midlands
B75 5AB
Director NameJohn Partick Anderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressPaddock House Whiteleaf Way
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LN
Director NameDennis Badman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1994)
RoleComputer Sales
Correspondence Address27 Upper Park
Harlow
Essex
CM20 1TW
Director NameDean Charles Moody
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressThe Pitchings Spurt Street
Cuddington
Aylesbury
Buckinghamshire
HP18 0BB
Director NameDavid Northmore Beer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressWillow End The Street
Pleshey
Essex
CM3 1HQ
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameChristopher Robert Bailey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 February 1998)
RoleCompany Director
Correspondence Address21 Juniper Close
Towcester
Northamptonshire
NN12 6XP
Director NameMartin Arthur Longman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleOperations Director
Correspondence Address163a Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LQ
Director NameMartin Arthur Longman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleOperations Director
Correspondence Address163a Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LQ
Director NameRobert Spiers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address33 Catesby Green
Bramingham Park
Luton
Bedfordshire
LU3 4DP
Director NameRalph James Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressLittleheath House Longmoore Farm
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4ND
Director NamePaul David Cullen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressThe Coppice Brockhill Road
West Malvern
Worcestershire
WR14 4DL
Director NamePaul Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address13 Bernay Gardens
Bolbeck Park
Milton Keynes
Buckinghamshire
MK15 8QD
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameRobert Spiers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address33 Catesby Green
Bramingham Park
Luton
Bedfordshire
LU3 4DP
Director NameKenneth Carl Briddon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressRose Farmhouse
Village Road Waverton
Chester
Cheshire
CH3 7QN
Wales
Director NameWilliam David Finlay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1998)
RoleChartered Accountant
Correspondence Address44 Kelham Hall Drive
Wheatley
Oxford
OX33 1YB
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Peter Richard Waller
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mengham Avenue
Hayling Island
Hampshire
PO11 9JB
Secretary NameMr Peter Richard Waller
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mengham Avenue
Hayling Island
Hampshire
PO11 9JB
Director NameMr Martin Robert Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Secretary NameMr Martin Robert Hunt
NationalityBritish
StatusResigned
Appointed21 June 1999(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ

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£10,939,000
Gross Profit£3,690,000
Net Worth£3,628,000
Cash£680,000
Current Liabilities£3,584,000

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
24 March 2003Receiver ceasing to act (1 page)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
30 October 2002Receiver's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NE (1 page)
4 October 2001Receiver's abstract of receipts and payments (2 pages)
22 September 2000Receiver's abstract of receipts and payments (2 pages)
10 February 2000Administrative Receiver's report (24 pages)
2 November 1999Appointment of receiver/manager (2 pages)
17 September 1999Registered office changed on 17/09/99 from: senate house 62/70 bath road slough berkshire SL1 3SR (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
1 September 1999Particulars of mortgage/charge (15 pages)
24 August 1999Particulars of mortgage/charge (21 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Accounting reference date extended from 31/05/98 to 30/11/98 (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
23 December 1998Return made up to 07/10/98; full list of members (6 pages)
12 March 1998Company name changed misys computer services LIMITED\certificate issued on 13/03/98 (2 pages)
26 February 1998New director appointed (3 pages)
26 February 1998Declaration of assistance for shares acquisition (12 pages)
24 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
18 February 1998New director appointed (3 pages)
18 February 1998New secretary appointed;new director appointed (3 pages)
18 February 1998Auditor's resignation (2 pages)
18 February 1998Registered office changed on 18/02/98 from: burleigh house chapel oak iron cross salford priors worcs WR11 5SH (1 page)
13 February 1998Particulars of mortgage/charge (10 pages)
10 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Full accounts made up to 31 May 1997 (15 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
6 November 1997Return made up to 04/10/97; full list of members (10 pages)
17 September 1997Director resigned (1 page)
5 March 1997Director's particulars changed (1 page)
24 January 1997Full accounts made up to 31 May 1996 (15 pages)
5 November 1996Return made up to 07/10/96; no change of members (6 pages)
27 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (3 pages)
25 March 1996Full accounts made up to 31 May 1995 (15 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
31 October 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1995Director resigned;new director appointed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New director appointed (4 pages)
24 March 1995New director appointed (2 pages)
21 March 1995Full accounts made up to 31 May 1994 (14 pages)
28 April 1989Return made up to 24/02/89; full list of members (5 pages)