Company NameGeneral Computers Limited
Company StatusDissolved
Company Number02645971
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date30 December 2023 (3 months, 3 weeks ago)
Previous NamesRestown Computers Limited and Corporate Systems Limited

Business Activity

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

Directors

Secretary NameDavid Jonathan Ward
NationalityBritish
StatusClosed
Appointed31 May 2005(13 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 30 December 2023)
RoleSecretary
Correspondence AddressOakleigh
Whalley Road
Padiham
Lancashire
BB12 8JX
Director NameDr Tariq Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 31 May 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameTahir Mohammed Mohsan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameMr Mohammed Shahid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGarth House
St Silass Road
Blackburn
BB2 6JX
Secretary NameTahir Mohammed Mohsan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameWilliam Philip Woods
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address86 Royds Avenue
Accrington
Lancashire
BB5 2JX
Secretary NameTahir Mohammed Mohsan
NationalityBritish
StatusResigned
Appointed25 June 1999(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameZia Mohsan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed14 April 2003(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr Brian Lynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 04 July 2005)
RoleCompany Director
Correspondence Address7 Meadow Vale
Netherton
Wakefield
West Yorkshire
WF4 4SP
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2003
Turnover£1,737,330
Gross Profit£97,756
Net Worth£543,218
Cash£13,151
Current Liabilities£29,390

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 February 2017Appointment of a liquidator (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
11 August 2009Appointment terminated director william davies (1 page)
20 February 2007Appointment of a liquidator (1 page)
16 February 2007Court order notice of winding up (2 pages)
26 January 2007Administrator's progress report (5 pages)
26 January 2007Notice of a court order ending Administration (8 pages)
12 October 2006Administrator's progress report (6 pages)
21 September 2006Secretary's particulars changed (1 page)
25 July 2006Notice of extension of period of Administration (1 page)
3 March 2006Administrator's progress report (6 pages)
8 December 2005Statement of affairs (7 pages)
6 October 2005Registered office changed on 06/10/05 from: time technology park blackburn road, simonstone burnley lancashire BB12 7GT (1 page)
3 October 2005Statement of administrator's proposal (13 pages)
15 August 2005Appointment of an administrator (1 page)
28 July 2005Secretary's particulars changed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (1 page)
16 June 2005Secretary resigned (1 page)
18 October 2004Full accounts made up to 28 June 2003 (9 pages)
29 September 2004Return made up to 16/09/04; full list of members (3 pages)
20 January 2004Full accounts made up to 29 June 2002 (10 pages)
19 September 2003Return made up to 16/09/03; full list of members (3 pages)
14 July 2003Secretary's particulars changed (1 page)
30 April 2003New secretary appointed (2 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
15 April 2003Return made up to 16/09/02; full list of members (5 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New director appointed (3 pages)
4 August 2002Full accounts made up to 30 June 2001 (10 pages)
18 February 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 December 2001Return made up to 16/09/01; full list of members (5 pages)
3 May 2001Full accounts made up to 1 July 2000 (9 pages)
3 May 2001Full accounts made up to 1 July 2000 (9 pages)
3 November 2000Return made up to 16/09/00; full list of members (5 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
3 May 2000Accounts for a small company made up to 26 June 1999 (5 pages)
5 April 2000Company name changed corporate systems LIMITED\certificate issued on 05/04/00 (2 pages)
8 March 2000Registered office changed on 08/03/00 from: time technology park burnley lancashire BB12 7TG (1 page)
10 February 2000Return made up to 16/09/99; full list of members (7 pages)
16 August 1999Registered office changed on 16/08/99 from: granville house blackburn road simonstone, burnley lancashire BB12 7GT (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
28 April 1999Accounts for a small company made up to 26 June 1998 (4 pages)
29 September 1998Return made up to 16/09/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 October 1997Director resigned (1 page)
1 October 1997Return made up to 16/09/97; full list of members (11 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
15 October 1996Return made up to 16/09/96; full list of members (9 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
13 December 1995Accounting reference date extended from 28/02 to 30/06 (1 page)
6 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)
16 September 1991Incorporation (15 pages)