Company NameMcAllister Computer Services Limited
DirectorsGraham Thomas McAllister and Veronica Rose Bisset
Company StatusActive
Company Number03590769
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Graham Thomas McAllister
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Kerr Street
Barrhead
Glasgow
G78 1JU
Scotland
Director NameVeronica Rose Bisset
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Pine Grove
Cumbernauld
Glasgow
G67 3AX
Scotland
Secretary NameGraham Thomas McAllister
NationalityBritish
StatusCurrent
Appointed24 January 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Dalmeny Avenue
Norbury
London
SW16 4RR
Director NameMiss Susan Tanya Cynthia Hart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleAdministrator
Correspondence Address148 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4BY
Secretary NameSusan Patricia Dew
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Rowe Court
Grovelands Road
Reading
Berkshire
RG30 2HY
Secretary NameMr Stephen David Jones
NationalityBritish
StatusResigned
Appointed02 August 1998(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 19 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alexandra Road
Epsom
Surrey
KT17 4BT

Location

Registered Address57 Dalmeny Avenue
Norbury London
SW16 4RR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

2 at £1Graham Thomas Mcallister
100.00%
Ordinary

Financials

Year2014
Net Worth£3,486
Cash£13,357
Current Liabilities£9,871

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

16 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
14 July 2016Director's details changed for Graham Thomas Mcallister on 15 October 2015 (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
1 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(5 pages)
1 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Veronica Rose Bisset on 31 May 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 July 2010Director's details changed for Veronica Rose Bisset on 1 July 2010 (2 pages)
25 July 2010Director's details changed for Graham Thomas Mcallister on 1 July 2010 (2 pages)
25 July 2010Director's details changed for Veronica Rose Bisset on 1 July 2010 (2 pages)
25 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
25 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Graham Thomas Mcallister on 1 July 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
2 October 2009Return made up to 01/07/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
14 October 2008Return made up to 01/07/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
18 September 2007Return made up to 01/07/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
25 May 2006Return made up to 01/07/05; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (1 page)
19 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 64 tylecroft road london SW16 4BQ (1 page)
12 November 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
22 September 2004Return made up to 01/07/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
18 October 2003Return made up to 01/07/03; full list of members (6 pages)
9 December 2002Return made up to 01/07/02; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
1 March 2002Total exemption full accounts made up to 31 July 2000 (4 pages)
1 March 2002Return made up to 01/07/01; full list of members (6 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
9 April 2001Accounts for a small company made up to 31 July 1999 (2 pages)
12 October 2000Return made up to 01/07/00; full list of members (6 pages)
5 August 1999Return made up to 01/07/99; full list of members (6 pages)
16 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
1 July 1998Incorporation (16 pages)