Company NameMortimer Computer Services Limited
Company StatusDissolved
Company Number01454973
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gordon Viner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(12 years after company formation)
Appointment Duration12 years, 1 month (closed 09 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Secretary NameMrs Helen Frances Viner
NationalityBritish
StatusClosed
Appointed10 November 1991(12 years after company formation)
Appointment Duration12 years, 1 month (closed 09 December 2003)
RoleCompany Director
Correspondence Address5 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Director NameMr Graham Potts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(13 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 09 December 2003)
RoleChartered Accountant
Correspondence Address19 Kirby Park Mansions
Ludlow Drive
West Kirby
Wirral
CH48 3JS
Wales
Director NameMr Hugh Patrick Fearon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Brandon Street
Birkenhead
Merseyside
L41 5HN

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,838
Cash£6,596
Current Liabilities£846

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
17 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 October 2001 (5 pages)
6 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounts for a small company made up to 31 October 2000 (5 pages)
24 November 1999Return made up to 10/11/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 October 1999 (5 pages)
3 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
18 November 1998Return made up to 10/11/98; full list of members (6 pages)
17 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Accounts for a small company made up to 31 October 1997 (5 pages)
19 November 1996Return made up to 10/11/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 October 1996 (5 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 November 1995Return made up to 10/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)