Company NameRichby Computer Services Limited
Company StatusDissolved
Company Number01736412
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameJulius Paul Berry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleChief Executive
Correspondence AddressBentoak 11 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NamePaula Jane Catherine Berry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressBentoak 11 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Secretary NamePaula Jane Catherine Berry
NationalityBritish
StatusClosed
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressBentoak 11 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Director NameCatherine Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address7 Tower Gardens
Westhill
Inverness
Inverness Shire
IV1 2DQ
Scotland
Secretary NameCatherine Richardson
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address7 Tower Gardens
Westhill
Inverness
Inverness Shire
IV1 2DQ
Scotland

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£28,211
Gross Profit-£1,846
Net Worth-£91,457
Current Liabilities£66,342

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Return made up to 31/12/99; full list of members (6 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 July 1996 (11 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 July 1995 (11 pages)
11 September 1995Full accounts made up to 31 July 1994 (11 pages)
16 March 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)