Company NameStock-Land Computer Systems Limited
DirectorsColin Basterfield and Roger Simms
Company StatusDissolved
Company Number02945471
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Basterfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleSoftware Engineer
Correspondence AddressDenham Farm
Quainton
Buckinghamshire
HP22 4AS
Director NameRoger Simms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(same day as company formation)
RoleFarmer
Correspondence AddressDenham Farm
Quainton
Aylesbury
Buckinghamshire
HP22 4AL
Secretary NameSusan Ann Farebrother
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address45 Old Bakehouse
Priory Road
Bicester
Oxfordshire
OX6 7BL
Secretary NameSally Elizabeth Burnell
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree Farm
Ludgershall
Aylesbury
Buckinghamshire
HP18 9PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 August 2003Dissolved (1 page)
13 May 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
10 April 1999Registered office changed on 10/04/99 from: regency house 871 high road london N12 8QA (1 page)
18 January 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Appointment of a voluntary liquidator (2 pages)
13 November 1997Statement of affairs (10 pages)
13 October 1997Registered office changed on 13/10/97 from: sherwood house bicester road launton bicester oxon OX6 0DP (1 page)
11 February 1997Ad 13/01/97--------- £ si [email protected]=341 £ ic 1173/1514 (2 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 October 1996Ad 21/08/96--------- £ si [email protected]=173 £ ic 1000/1173 (2 pages)
30 August 1996Return made up to 05/07/96; change of members (6 pages)
20 August 1996Memorandum and Articles of Association (10 pages)
20 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
13 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
25 April 1996Accounts for a small company made up to 1 May 1995 (4 pages)
3 April 1996Accounting reference date extended from 01/05 to 31/07 (1 page)
3 April 1996Registered office changed on 03/04/96 from: denham farm quainton aylesbury buckinghamshire HP22 4AL (1 page)
4 September 1995Return made up to 05/07/95; full list of members (8 pages)