Company NameBraystead Computers Limited
Company StatusDissolved
Company Number02287953
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 8 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Mavis Irene Barbara Dann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 10 June 2003)
RoleClerk
Correspondence Address11 Hambledon Close
Chesterfield
Derbyshire
S40 4NA
Director NameMr Peter Dann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 10 June 2003)
RoleComputer Programmer
Correspondence Address105 Manchester Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9GA
Secretary NameMrs Mavis Irene Barbara Dann
NationalityBritish
StatusClosed
Appointed14 December 1990(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address11 Hambledon Close
Chesterfield
Derbyshire
S40 4NA

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£29,471
Current Liabilities£29,461

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 February 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
28 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
16 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
8 January 1999Return made up to 14/12/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: warrior house 42/82 southchurch road southend on sea essex SS1 2LZ (1 page)
2 July 1998Full accounts made up to 30 September 1997 (10 pages)
5 January 1998Return made up to 14/12/97; no change of members (4 pages)
24 March 1997Full accounts made up to 30 September 1996 (10 pages)
6 February 1997Return made up to 14/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 February 1996Return made up to 14/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)