Company NameFOD Computers Limited
Company StatusDissolved
Company Number03490672
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameJester Interactive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameShaun Brian Darlington
NationalityBritish
StatusClosed
Appointed12 August 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address2 Tan Y Foel
Gellifor
Ruthin
LL15 1SJ
Wales
Director NameShaun Brian Darlington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year (closed 15 March 2005)
RoleCompany Director
Correspondence Address2 Tan Y Foel
Gellifor
Ruthin
LL15 1SJ
Wales
Director NameClark John Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year (closed 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Llewellan Terrace
Gwyddelwern
Corwen
LL2 1DL
Wales
Director NameMr Gavin Morgan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressHendre Uchaf Farm
Tan Y Fron Road St George
Abergele
Conwy
LL22 9AY
Wales
Secretary NamePhilip Morgan
NationalityEnglish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleBusinessman
Correspondence AddressNewsham St Meugans
Ruthin
Clwyd
LL15 1RB
Wales
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressFrancis Smith House
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
4 May 2004Company name changed jester interactive LIMITED\certificate issued on 04/05/04 (2 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
21 April 2004Withdrawal of application for striking off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
27 February 2004Application for striking-off (1 page)
12 February 2004Return made up to 09/01/04; full list of members (6 pages)
13 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
12 April 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
5 April 2002Registered office changed on 05/04/02 from: broncoed house broncoed business park wrexham road mold clwyd CH7 1HS (1 page)
7 February 2002Return made up to 09/01/02; full list of members (6 pages)
10 January 2001Return made up to 09/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
11 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: eden court business centre lon parcwr business park, ruthin clwyd LL15 1NJ (1 page)
24 January 1999Return made up to 09/01/99; full list of members (6 pages)
30 December 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
9 January 1998Incorporation (16 pages)