Company NameLilyhill Computers Limited
Company StatusDissolved
Company Number02977474
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 7 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Victor Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address16 Herons Place
Isleworth
Middlesex
TW7 7BE
Secretary NameRichard John Harris
NationalityBritish
StatusClosed
Appointed15 November 1994(1 month after company formation)
Appointment Duration9 years, 9 months (closed 17 August 2004)
RoleSecretary
Correspondence Address34 Tennyson Road
Portswood
Southampton
SO17 2GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Herons Place
Isleworth
Middlesex
TW7 7BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,586
Cash£1,825
Current Liabilities£1,707

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
6 November 2003Return made up to 11/10/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 October 2002Return made up to 11/10/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 November 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 November 2000Return made up to 11/10/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 October 1999Return made up to 11/10/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
2 November 1998Director's particulars changed (1 page)
12 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Registered office changed on 07/10/97 from: 135C halifax road maidenhead berkshire SL6 5EU (1 page)
7 October 1997Director's particulars changed (1 page)
6 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 November 1996Return made up to 11/10/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Registered office changed on 27/10/95 from: blakeleys beechen cliff road bath avon BA2 4QT (1 page)
3 August 1995Ad 11/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1995Registered office changed on 03/08/95 from: c/o t t financial services the old tavern market square petworth w sussex GU28 0AH (1 page)