Company NameContract Computer Services Limited
Company StatusDissolved
Company Number01476312
CategoryPrivate Limited Company
Incorporation Date30 January 1980(44 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Jeremy Cummings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 04 November 2003)
RoleComputer Programmer
Correspondence Address85 Rue De Gasperich
L-1617 Luxembourg
Foreign
Secretary NamePaul Jeremy Cummings
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address85 Rue De Gasperich
L-1617 Luxembourg
Foreign
Director NameNorah Elizabeth Cummings
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2003)
RoleRetired Teacher
Correspondence Address108 Brooklyn Street
Crewe
Cheshire
CW2 7JE

Location

Registered Address130/132 Nantwich Road
Crewe
Cheshire
CW2 6AZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Financials

Year2014
Net Worth-£6,015
Current Liabilities£6,117

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
31 May 2003Director resigned (1 page)
20 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 June 2000 (6 pages)
26 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 November 1999Full accounts made up to 30 June 1999 (6 pages)
2 September 1999Return made up to 30/06/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1998Full accounts made up to 30 June 1997 (5 pages)
22 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (6 pages)
17 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)