Company NameCivica Computer Solutions Limited
Company StatusDissolved
Company Number02968961
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date8 April 2016 (8 years ago)
Previous NameSanderson Computer Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Secretary NameMr Michael Stoddard
NationalityBritish
StatusClosed
Appointed23 December 2003(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NamePhilip Thomas Noden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Mill Cottage
Colemere
Ellesmere
Shropshire
SY12 0QR
Wales
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameStephen Naylor
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Dobcroft Road
Sheffield
South Yorkshire
S7 2LS
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameRoger Stewart Pawson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressBank Top House
Beech Tree Court Baildon
Bradford
West Yorkshire
BD17 5TB
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMrs Caroline Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed23 March 2000(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Plainview Close
Aldridge
Walsall
West Midlands
WS9 0YY
Secretary NameMr Michael Stoddard
NationalityBritish
StatusResigned
Appointed15 September 2000(6 years after company formation)
Appointment Duration6 months (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed19 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered Address2 Burston Road
Putney
London
SW15 6AR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
(1 page)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Declaration of solvency (3 pages)
16 June 2015Declaration of solvency (3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
4 July 2014Solvency statement dated 03/07/14 (1 page)
4 July 2014Statement by directors (1 page)
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2014Statement by directors (1 page)
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
21 May 2013Satisfaction of charge 3 in full (4 pages)
21 May 2013Satisfaction of charge 3 in full (4 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Phillip David Rowland on 12 April 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 March 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
22 December 2009Appointment of Mr Phillip David Rowland as a director (2 pages)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
9 December 2009Termination of appointment of Michael Stoddard as a director (1 page)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Re agreements and other company business 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
28 August 2007Return made up to 15/08/07; no change of members (7 pages)
28 August 2007Return made up to 15/08/07; no change of members (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
14 September 2006Return made up to 15/08/06; full list of members (7 pages)
14 September 2006Return made up to 15/08/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2005Return made up to 15/08/05; full list of members (7 pages)
24 August 2005Return made up to 15/08/05; full list of members (7 pages)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
27 July 2005Full accounts made up to 30 September 2004 (16 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
19 October 2004Full accounts made up to 30 September 2003 (8 pages)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
20 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF (1 page)
13 January 2004New secretary appointed (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Return made up to 16/09/03; full list of members (7 pages)
17 October 2003Return made up to 16/09/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o sanderson group LIMITED newater house 11 newhall street birmingham B3 3NY (1 page)
16 July 2003Full accounts made up to 30 September 2002 (10 pages)
16 July 2003Full accounts made up to 30 September 2002 (10 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
15 October 2002Return made up to 16/09/02; full list of members (7 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Ad 30/05/02--------- £ si 279998@1=279998 £ ic 1/279999 (2 pages)
8 August 2002Ad 30/05/02--------- £ si 279998@1=279998 £ ic 1/279999 (2 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
25 July 2002Full accounts made up to 30 September 2001 (9 pages)
24 April 2002Company name changed sanderson computer solutions lim ited\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed sanderson computer solutions lim ited\certificate issued on 24/04/02 (2 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
10 July 2001Full accounts made up to 30 September 2000 (9 pages)
9 April 2001Registered office changed on 09/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
9 April 2001Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
20 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
17 February 2000Full accounts made up to 30 September 1999 (8 pages)
17 February 2000Full accounts made up to 30 September 1999 (8 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
12 October 1998Return made up to 16/09/98; no change of members (6 pages)
12 October 1998Return made up to 16/09/98; no change of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
26 September 1997Return made up to 16/09/97; full list of members (8 pages)
26 September 1997Return made up to 16/09/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
27 October 1996Return made up to 16/09/96; no change of members (6 pages)
27 October 1996Return made up to 16/09/96; no change of members (6 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 March 1996Full accounts made up to 30 September 1995 (8 pages)
13 December 1995Return made up to 16/09/95; full list of members (10 pages)
13 December 1995Return made up to 16/09/95; full list of members (10 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
9 May 1995Accounting reference date notified as 30/09 (1 page)
9 May 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 September 1994Incorporation (17 pages)
16 September 1994Incorporation (17 pages)