Company NameBright Green Computer Services Limited
Company StatusDissolved
Company Number02463202
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William James Boyer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2005)
RoleAnalyst Programmer
Correspondence Address8 Juniper Way
Tilehurst
Reading
RG31 6NB
Secretary NameMiss Helen Janet Boyer
NationalityBritish
StatusClosed
Appointed02 January 1992(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address8 Juniper Way
Tilehurst
Reading
RG31 6NB

Location

Registered AddressQueensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£64,805
Net Worth£712
Cash£1,929
Current Liabilities£1,221

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
1 February 2004Return made up to 02/01/04; no change of members (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2003Return made up to 02/01/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2002Return made up to 02/01/02; full list of members (6 pages)
22 June 2001Full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 January 1999 (11 pages)
10 February 1999Return made up to 02/01/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 January 1998 (11 pages)
23 January 1998Return made up to 02/01/98; change of members (6 pages)
13 November 1997Full accounts made up to 31 January 1997 (10 pages)
25 April 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1996Full accounts made up to 31 January 1996 (10 pages)
27 March 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1995Full accounts made up to 31 January 1995 (9 pages)