Company NameMajor Computer (UK) Limited
Company StatusDissolved
Company Number02257450
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDerek John Newton Lamb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 21 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherrytree Cottage
Bedford Lane
Ascot
Berkshire
SL5 0NP
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameUrsula Peterson
Date of BirthJune 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2003)
RoleCorporate Executive
Correspondence AddressAlbert Einstein Ring 6
22761 Hamburg
Foreign

Location

Registered Address2 Serjeants Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£211,080
Gross Profit£39,495
Net Worth£5,653
Cash£7,161
Current Liabilities£23,574

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
13 May 2003Director resigned (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Total exemption full accounts made up to 31 October 2002 (12 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 October 2001 (15 pages)
13 March 2001Full accounts made up to 31 October 2000 (13 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 31 October 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Full accounts made up to 31 October 1998 (11 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 October 1997 (12 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 October 1996 (13 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 October 1995 (16 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (1 page)
15 April 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 October 1994 (15 pages)
14 March 1995Registered office changed on 14/03/95 from: 52 bedford square london WC1B 3EX (1 page)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)