Company NameFieldhouse Computers Limited
Company StatusDissolved
Company Number02588113
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Gerald Delaney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSystem Analyst
Correspondence Address8 Wood Close
Bethnal Green
London
E2 6ET
Secretary NameBarry Ian Davey
NationalityBritish
StatusClosed
Appointed13 June 1991(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Wood Close
London
E2 6ET
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£53,934
Net Worth£5,700
Cash£12,729
Current Liabilities£9,309

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
9 August 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
14 March 2001Return made up to 04/03/01; full list of members (6 pages)
21 July 2000Full accounts made up to 31 May 2000 (11 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
6 July 1999Full accounts made up to 31 May 1999 (10 pages)
11 March 1999Return made up to 04/03/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 May 1998 (6 pages)
6 March 1998Return made up to 04/03/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 May 1997 (6 pages)
12 March 1997Return made up to 04/03/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 May 1996 (6 pages)
15 September 1995Full accounts made up to 31 May 1995 (6 pages)