SPECIALIST COMPUTER CENTRES DENMARK LIMITED
Overview
Company Name | SPECIALIST COMPUTER CENTRES DENMARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01473416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECIALIST COMPUTER CENTRES DENMARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SPECIALIST COMPUTER CENTRES DENMARK LIMITED located?
Registered Office Address | James House Warwick Road B11 2LE Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST COMPUTER CENTRES DENMARK LIMITED?
Company Name | From | Until |
---|---|---|
SPECIALIST COMPUTER LEASING LIMITED | Sep 26, 1983 | Sep 26, 1983 |
GYM'N SLIM LIMITED | Dec 31, 1980 | Dec 31, 1980 |
SECLATE LIMITED | Jan 16, 1980 | Jan 16, 1980 |
What are the latest accounts for SPECIALIST COMPUTER CENTRES DENMARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for SPECIALIST COMPUTER CENTRES DENMARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Sir Peter Rigby on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Patricia Ann Rigby on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Peter Rigby on Jul 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Patricia Ann Rigby on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2009 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 123 | ||||||||||
legacy | 2 pages | 88(2)R |
Who are the officers of SPECIALIST COMPUTER CENTRES DENMARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIGBY, James Peter | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | Director | 88633720001 | ||||
RIGBY, Patricia Ann | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | Director | 15557890008 | ||||
RIGBY, Peter, Sir | Director | James House Warwick Road B11 2LE Birmingham | United Kingdom | British | Director | 15654920006 | ||||
GILPIN, Nigel Peter | Secretary | 172 Widney Lane B91 3LH Solihull West Midlands | British | Finance Director | 42299200003 | |||||
GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
HARVEY-CLEWS, Lynda Beatrice | Secretary | 16 Belwell Lane Four Oaks B74 4AL Sutton Coldfield West Midlands | British | 72260230002 | ||||||
MONKS, Terence John | Secretary | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | Finance Director | 80344460001 | |||||
RIGBY, James Peter | Secretary | The Bell House Old Warwick Road CV35 7BT Rowington Warwickshire | British | Director | 88633720001 | |||||
ROBERTS, Neal Anthony | Secretary | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | British | 12470210003 | ||||||
GILPIN, Nigel Peter | Director | 172 Widney Lane B91 3LH Solihull West Midlands | England | British | Finance Director | 42299200003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0