Company NameRick Bates Computer Systems Limited
Company StatusDissolved
Company Number03064146
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Andrew Bates
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(3 days after company formation)
Appointment Duration12 years (closed 19 June 2007)
RoleComputer Operator
Correspondence Address2 Clement Road
Beckenham
Kent
BR3 4NT
Secretary NameMargaret Rosemary May Bates
NationalityBritish
StatusClosed
Appointed03 October 1995(4 months after company formation)
Appointment Duration11 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address270 Upper Elmers End Road
Beckenham
Kent
BR3 3HF
Secretary NameNigel Bruce Levy
NationalityBritish
StatusResigned
Appointed05 June 1995(3 days after company formation)
Appointment Duration1 day (resigned 06 June 1995)
RoleCompany Director
Correspondence Address50 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Secretary NameCorinda Mary Hall
NationalityBritish
StatusResigned
Appointed06 June 1995(4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 October 1995)
RoleCompany Director
Correspondence Address13a Westbury Road
Penge
London
SE20 7QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
17 July 2006Return made up to 02/06/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 June 2005Return made up to 02/06/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 July 2004Return made up to 02/06/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
28 June 2003Return made up to 02/06/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
28 June 2002Return made up to 02/06/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 September 2001Return made up to 02/06/01; full list of members (6 pages)
20 February 2001Full accounts made up to 31 May 2000 (8 pages)
11 August 2000Return made up to 02/06/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
29 June 1999Full accounts made up to 31 May 1998 (9 pages)
11 June 1999Return made up to 02/06/99; no change of members (4 pages)
23 April 1999Registered office changed on 23/04/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
22 June 1998Return made up to 02/06/98; full list of members (6 pages)
25 February 1998Full accounts made up to 31 May 1997 (10 pages)
6 August 1996Full accounts made up to 31 May 1996 (10 pages)
22 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 1995Ad 06/06/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
5 July 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 June 1995Registered office changed on 20/06/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Incorporation (12 pages)