Company NameLes (Computer Services) Limited
DirectorsWilliam David Rees and David Christopher Bosworth
Company StatusDissolved
Company Number02484542
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William David Rees
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address109 Sandy Lane South
Wallington
Surrey
SM6 9NW
Secretary NameMrs Shirley Ann Rees
NationalityBritish
StatusCurrent
Appointed23 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address109 Sandy Lane South
Wallington
Surrey
SM6 9NW
Director NameDavid Christopher Bosworth
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(6 years after company formation)
Appointment Duration28 years
RoleSuveyor
Correspondence Address2 Tedfold Cottages Tedfold Stud
Oakhurst Road
Billingshurst
RH14 9HU
Director NameMr Gary Alan Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address15 Williams Lane
Morden
Surrey
SM4 6EY

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,406
Current Liabilities£173,409

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2001Liquidators statement of receipts and payments (6 pages)
13 April 2000Statement of affairs (10 pages)
13 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Registered office changed on 05/04/00 from: 72 croydon road reigate surrey RH2 0NA (1 page)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 March 1999Return made up to 23/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 May 1997Return made up to 23/03/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Return made up to 23/03/96; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (4 pages)
17 May 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)