Company NameS.I. Technical Services Limited
Company StatusDissolved
Company Number02820892
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameReal Computer Maintenance Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith William Bates
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(6 years after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaverton
Woodland Way, Kingswood
Tadworth
Surrey
KT20 6PA
Director NameMr Simon John Okey Gurney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(6 years after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Secretary NameMr Simon John Okey Gurney
NationalityBritish
StatusClosed
Appointed10 June 1999(6 years after company formation)
Appointment Duration6 years, 3 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameDarrin William Meadows
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 11 Beverley Close
Ewell
Epsom
Surrey
KT17 3HB
Director NameKenneth John Wood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleTechnical Director
Correspondence Address111 Welley Road
Wraysbury
Staines
Middlesex
TW19 5HQ
Secretary NameDarrin William Meadows
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address106 Kingsbridge Road
Morden
Surrey
SM4 4QB
Director NameRaymond Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address27 Hollybush Lane
Hemel Hempstead
Hertfordshire
HP1 2PQ
Secretary NameTracy Meadows
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years after company formation)
Appointment Duration4 years (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressWoodlands 11 Beverley Close
Ewell
Epsom
Surrey
KT17 3HB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressConcept House
62 Barwell Business Park
Leatherhead Road Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£65,000

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
10 June 2003Return made up to 24/05/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
18 December 2001Full accounts made up to 30 April 2001 (10 pages)
15 June 2001Director resigned (1 page)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Full accounts made up to 30 April 2000 (11 pages)
25 July 2000Return made up to 24/05/00; full list of members (8 pages)
8 October 1999Return made up to 24/05/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 April 1999 (12 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Registered office changed on 23/06/99 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
23 June 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Auditor's resignation (1 page)
21 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 June 1998Return made up to 24/05/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 July 1997Return made up to 24/05/97; full list of members (6 pages)
9 January 1997Company name changed real computer maintenance limite d\certificate issued on 10/01/97 (2 pages)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Director's particulars changed (2 pages)
26 June 1996Return made up to 24/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 April 1996Ad 06/04/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)