Company NameLichfield Computer Services Limited
Company StatusDissolved
Company Number03139969
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameGloball Limited

Business Activity

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

Directors

Director NameMiss Patricia Anne Morrish
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 22 November 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9/2 Rennies Isle
Edinburgh
Midlothian
EH6 6QA
Scotland
Secretary NameJohn Sutherland Cavers Morrish
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands 23 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameMr Elfan Glyn Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Keverstone Court
Manor Road
Bournemouth
BH1 3BZ
Secretary NameAnnette Michelle Casson Jones
NationalityBritish
StatusResigned
Appointed21 December 1995(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address1 Copperfields Court
Gunnersbury Gardens
London
W3 9AF
Director NameJoanna Louise Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Rushett Close
Long Ditton
Surrey
KT7 0UT
Secretary NameClaire Susan Lowe
NationalityBritish
StatusResigned
Appointed23 April 1997(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Ditton Grange Close
Long Ditton
Surrey
KT6 5HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address38 Rushett Close
Thames Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 January 2003Return made up to 20/12/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
19 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
15 January 1999Registered office changed on 15/01/99 from: 15 lichfield gardens richmond surrey TW9 1AP (1 page)
10 July 1998Full accounts made up to 30 June 1998 (8 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: apple tree cottage 38 rushett close long ditton surrey KT7 0UT (1 page)
13 August 1997Company name changed globall LIMITED\certificate issued on 14/08/97 (1 page)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 August 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
12 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 2 union court sheen road richmond surrey TW9 1AA (1 page)
7 May 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: room 402 golden house 29 great pulteney street london W1R 3DD (1 page)
17 February 1997Return made up to 20/12/96; full list of members (6 pages)
29 December 1995Registered office changed on 29/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Incorporation (20 pages)