Company NameSudbury Computer Services Limited
Company StatusDissolved
Company Number01474985
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Barrie John Phill Potts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleChartered Accountant
Correspondence AddressBarley House
Foxearth
Sudbury
Suffolk
CO10 7JH
Director NameMrs Shirley Jean Phill Potts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleHousewife
Correspondence AddressBarley House
Foxearth
Sudbury
Suffolk
CO10 7JH
Director NameBeverly Ann Richardson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleHousewife
Correspondence Address20 Friars Street
Sudbury
Suffolk
CO10 6AA
Director NamePhilip Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleChartered Accountant
Correspondence AddressThe Court Park Lane
Glemsford
Sudbury
Suffolk
CO10 7QP
Secretary NamePhilip Richardson
NationalityBritish
StatusClosed
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence AddressThe Court Park Lane
Glemsford
Sudbury
Suffolk
CO10 7QP
Director NameNicholas Farr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Little Whelnetham
IP30 0DG
Director NameSarah Elizabeth Farr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 04 March 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe White House
Little Whelnetham
Suffolk
IP30 0DG
Director NameMr Henry Allan Riches
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDene Cottage Beyton Road
Drinkstone
Suffolk
IP30 9SR
Director NameMrs Sylvia Doris Skeed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleHousewife
Correspondence Address3 Recreation Walk
Great Cornard
Sudbury
Suffolk
CO10 0HH
Director NameMr John Robert Steed
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address3 Recreation Walk
Great Cornard
Sudbury
Suffolk
CO10 0HH

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£400
Cash£10,874
Current Liabilities£10,555

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (2 pages)
27 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2001Return made up to 23/07/01; full list of members (9 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 1999Return made up to 23/07/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1998New director appointed (2 pages)
30 July 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1997Return made up to 23/07/97; no change of members (6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1996Return made up to 23/07/96; full list of members (8 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1995Return made up to 23/07/95; no change of members (6 pages)