Company NameLoughton Computer Services Limited
Company StatusDissolved
Company Number02117585
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMichelle Lys Hullett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCo Director
Correspondence AddressApartment 7 Tyndale House
Tyndale Lane
London
N1 2UL
Secretary NameDavid John Wood
NationalityBritish
StatusClosed
Appointed18 October 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameKester Hullett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(6 years, 9 months after company formation)
Appointment Duration10 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address111 Queens Road
Loughton
Essex
IG10 1RR
Director NameMr Martin John McGinty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCo Director
Correspondence Address4 Dundee Road
Plaistow
London
E13 0BQ

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£124,041
Cash£131,117
Current Liabilities£10,949

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Return made up to 18/10/01; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: apartment 7 tyndale house tyndale lane london N1 2UL (1 page)
8 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Return made up to 18/10/00; full list of members (6 pages)
21 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
21 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Registered office changed on 21/10/98 from: 76 church hill loughton essex IG10 1LJ (1 page)
20 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
30 December 1997Return made up to 18/10/97; full list of members (12 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 December 1996Return made up to 18/10/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 November 1995Return made up to 18/10/95; no change of members (4 pages)