Company NameSMC Computers Plc
DirectorsFay Warren and Stephen Joseph Warren
Company StatusDissolved
Company Number02894065
CategoryPublic Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameFay Warren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressMarazion Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameStephen Joseph Warren
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(2 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressMarazion Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMr Keith Richard Smith
NationalityBritish
StatusCurrent
Appointed01 September 1994(7 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EY
Director NameTimothy Mark Bingle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 12 April 1994)
RoleCompany Secretarial  Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 12 April 1994)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 12 April 1994)
RoleCompany Secretarial  Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameFay Warren
NationalityBritish
StatusResigned
Appointed12 April 1994(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressMarazion Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£18,681,000
Gross Profit£1,377,000
Net Worth£109,000
Cash£3,000
Current Liabilities£1,998,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 September 2007Receiver's abstract of receipts and payments (2 pages)
26 September 2007Receiver ceasing to act (1 page)
24 July 2007Completion of winding up (1 page)
4 July 2007Receiver's abstract of receipts and payments (2 pages)
23 November 2006Receiver ceasing to act (1 page)
28 July 2006Receiver's abstract of receipts and payments (2 pages)
30 March 2006Order of court to wind up (1 page)
6 July 2005Receiver's abstract of receipts and payments (2 pages)
25 June 2004Receiver's abstract of receipts and payments (2 pages)
15 July 2003Receiver's abstract of receipts and payments (3 pages)
15 July 2003Receiver's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
15 July 2002Receiver's abstract of receipts and payments (3 pages)
15 July 2002Receiver's abstract of receipts and payments (3 pages)
2 November 2001Administrative Receiver's report (8 pages)
26 July 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2000Registered office changed on 10/07/00 from: 253/257 farnham road slough SL2 1HA (2 pages)
4 July 2000Appointment of receiver/manager (1 page)
22 June 2000Return made up to 02/02/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (17 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
31 January 1999Return made up to 02/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 October 1998Full accounts made up to 30 June 1998 (16 pages)
10 September 1998Registered office changed on 10/09/98 from: 253-257 farnham road slough SL2 1HA (1 page)
6 May 1998Full accounts made up to 30 June 1997 (16 pages)
12 March 1998Registered office changed on 12/03/98 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
4 March 1998Return made up to 02/02/98; no change of members (4 pages)
11 February 1997Return made up to 02/02/97; full list of members (5 pages)
3 February 1997Full accounts made up to 30 June 1996 (12 pages)
5 March 1996Director's particulars changed (1 page)
5 March 1996Return made up to 02/02/96; full list of members (6 pages)
5 March 1996Director resigned (1 page)
5 March 1996Secretary's particulars changed (1 page)
12 February 1996Registered office changed on 12/02/96 from: 253-257 farnham road slough berkshire SL2 1HA (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
14 September 1995Full accounts made up to 31 December 1994 (12 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
21 March 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
15 July 1994Ad 12/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 1994Incorporation (17 pages)