Company NameMartin & Acock (Computer Services) Ltd
Company StatusDissolved
Company Number03553867
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher John Dugdale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address63 Newmarket Road
Norwich
Norfolk
NR2 2HW
Director NameMr Charles Iain Hayton Mawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Edgefield
Melton Constable
Norfolk
NR24 2AL
Secretary NameChristopher John Dugdale
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Newmarket Road
Norwich
Norfolk
NR2 2HW
Director NameAlistair John Fish
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month after company formation)
Appointment Duration5 years (closed 10 June 2003)
RoleChartered Accountant
Correspondence Address5 Fulford Close
Sunningdale
Norwich
Norfolk
NR4 6AL
Director NameGerald Ellis Greenwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month after company formation)
Appointment Duration5 years (closed 10 June 2003)
RoleAccountant
Correspondence AddressThe Old Barn Norwich Road
Little Plumstead
Norwich
Norfolk
NR13 5JQ
Director NameWilliam Peter Favor Hill
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month after company formation)
Appointment Duration5 years (closed 10 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Norwich Road
Tacolneston
Norfolk
NR16 1BY
Director NameMr David Weston Talbot
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 11a Cucumber Lane
Brundall
Norwich
NR13 5QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,693
Cash£33,313
Current Liabilities£5,731

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Application for striking-off (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 28/04/01; full list of members (9 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 28/04/00; full list of members (9 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998Nc inc already adjusted 23/09/98 (1 page)
13 August 1998New director appointed (2 pages)
2 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 July 1998Ad 01/06/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
28 April 1998Incorporation (13 pages)