Company NameAlcester Computers Limited
Company StatusDissolved
Company Number03806761
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamePortcom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Michael Roots
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2010)
RoleManaging Director
Correspondence AddressChastleton Place
Chastleton
Moreton In Marsh
Gloucestershire
GL56 0SZ
Wales
Secretary NameElaine Mary Freer
NationalityBritish
StatusClosed
Appointed28 January 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2010)
RoleSecretary
Correspondence Address12 Hartwell Close
Hillfield
Solihull
West Midlands
B91 3YP
Director NameWilliam Kane Porter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleTelecoms Consultant
Correspondence Address79 Swiss Drive
Bristol
Avon
BS3 2RN
Secretary NameHelen Louise Porter
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Swiss Drive
Bristol
Avon
BS3 2RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,797
Cash£53,321
Current Liabilities£287,931

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
15 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
15 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
1 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
23 November 2007Liquidators' statement of receipts and payments (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
31 May 2007Liquidators' statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators' statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2005Registered office changed on 01/06/05 from: 1 arrow court springfield business park ardsn road alcester warwickshire B49 6PU (1 page)
1 June 2005Registered office changed on 01/06/05 from: 1 arrow court springfield business park ardsn road alcester warwickshire B49 6PU (1 page)
26 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2005Statement of affairs (6 pages)
26 May 2005Appointment of a voluntary liquidator (1 page)
26 May 2005Appointment of a voluntary liquidator (1 page)
26 May 2005Statement of affairs (6 pages)
29 April 2005Company name changed portcom LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed portcom LIMITED\certificate issued on 29/04/05 (2 pages)
28 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
12 July 2004Return made up to 14/07/04; full list of members (6 pages)
14 April 2004Ad 13/10/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
14 April 2004Ad 13/10/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
23 March 2004Nc inc already adjusted 13/10/03 (1 page)
23 March 2004Nc inc already adjusted 13/10/03 (1 page)
23 March 2004Resolutions
  • RES13 ‐ Approve alloc of shares 13/10/03
(1 page)
23 March 2004Resolutions
  • RES13 ‐ Approve alloc of shares 13/10/03
(1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
9 September 2003Accounts made up to 31 July 2003 (1 page)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 54C high street midsomer norton bath avon BA3 2DQ (1 page)
19 February 2003Registered office changed on 19/02/03 from: 54C high street midsomer norton bath avon BA3 2DQ (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
17 February 2003Withdrawal of application for striking off (1 page)
17 February 2003Withdrawal of application for striking off (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
16 November 2002Return made up to 14/07/02; full list of members (6 pages)
16 November 2002Return made up to 14/07/02; full list of members (6 pages)
15 November 2002Application for striking-off (1 page)
15 November 2002Application for striking-off (1 page)
1 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 October 2001Return made up to 14/07/01; full list of members (6 pages)
27 October 2001Return made up to 14/07/01; full list of members (6 pages)
7 December 2000Return made up to 14/07/00; full list of members (6 pages)
7 December 2000Return made up to 14/07/00; full list of members (6 pages)
11 October 2000Full accounts made up to 31 July 2000 (10 pages)
11 October 2000Full accounts made up to 31 July 2000 (10 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: brunel house, 54 high street midsomer norton bath avon BA3 2DQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: brunel house, 54 high street midsomer norton bath avon BA3 2DQ (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (12 pages)
14 July 1999Incorporation (12 pages)