ZURICH COMPUTER SERVICES LIMITED
Overview
| Company Name | ZURICH COMPUTER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01672950 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ZURICH COMPUTER SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH COMPUTER SERVICES LIMITED located?
| Registered Office Address | CRITCHLEYS LLP Beavers House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZURICH COMPUTER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED DUNBAR COMPUTER SERVICES LIMITED | Jul 01, 1985 | Jul 01, 1985 |
| HAMBRO LIFE COMPUTER SERVICES LIMITED | Dec 13, 1982 | Dec 13, 1982 |
| BALTIP LIMITED | Oct 20, 1982 | Oct 20, 1982 |
What are the latest accounts for ZURICH COMPUTER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ZURICH COMPUTER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Beavers House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 12, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX on Dec 06, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Philip John Lampshire as a director on Oct 20, 2017 | 2 pages | AP01 | ||||||||||
Change of details for Allied Dunbar Assurance Plc as a person with significant control on Sep 06, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Allied Dunbar Assurance Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr Timothy James Grant as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Evans as a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Vaughan-Williams as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of ZURICH COMPUTER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515460001 | |||||||||||
| BRIGHTMORE, Kate Mary Elizabeth | Secretary | 34 Union Street SN1 3LD Swindon Wiltshire | British | 84225190002 | ||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178515450001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158186120001 | ||||||||||
| BENNETT, Jacqueline Clare | Director | Cherwell House Mill Lane Lower Heyford OX6 3PG Bicester Oxfordshire | British | 50607970001 | ||||||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||||||
| ELLEN, Peter | Director | Beaumoor House East End GL7 4AP Fairford Gloucestershire | British | 28864160003 | ||||||||||
| ELLEN, Peter | Director | Greystones 2 Moorgate GL7 3EH Lechlade Gloucestershire | British | 28864160001 | ||||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||||||
| FLETCHER, Geoffrey Alan | Director | Stallpits Farm House Stallpitts Lane Shrivenham Swindon Wiltshire | British | 14093110001 | ||||||||||
| FREEMAN, Richard David | Director | 17 Cleveland Walk BA2 6JW Bath Avon | England | British | 63466660002 | |||||||||
| GOODENOUGH, Kevin Robert | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 60848370003 | ||||||||||
| HIGGINSON, George | Director | 16 Crawford House Old Windmill Road BT19 1XL Crawfordsburn County Down Northern Ireland | Northern Ireland | British | 74690950002 | |||||||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||||||
| HUMPHRIES, Andrew Ralph | Director | Elm Tree Cottage Southend, Ogbourne St George SN8 1SG Marlborough | England | British | 99571960001 | |||||||||
| JEWITT, John Peter | Director | Coombe Lea Pitchcombe Gardens BS9 2RH Bristol | England | British | 89497750001 | |||||||||
| KENMIR, Anthony Paul | Director | Grange End 5 Grange Park Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 61674190002 | ||||||||||
| LEITCH, Alexander Park | Director | York Place Richmond Road Landsdown BA1 5PU Bath Avon | British | 37901550001 | ||||||||||
| LOCKYER, Philip Martin | Director | Collingham Wellington Square GL50 4JZ Cheltenham Gloucestershire | England | British | 63693430001 | |||||||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||||||
| MCKEEVER, Dermot John | Director | 16 Sandbourne Road BH4 8JH Bournemouth Dorset | British | 96088120001 | ||||||||||
| METTERS, Brian Hamilton | Director | St Johns Cottage Wootton Rivers SN8 4NH Marlborough Wiltshire | British | 14093120001 | ||||||||||
| RONALDSON, Kevin Hugh | Director | The Old Rectory Edgeworth GL6 7JQ Stroud Gloucestershire | United Kingdom | British | 37470720001 | |||||||||
| SEWARD, Ian Graham | Director | The Limes Town Pond Lane Southmoor OX13 5HS Abingdon Oxfordshire | British | 21934200001 | ||||||||||
| SHERIDAN, Valentine Mark | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 106911570002 | ||||||||||
| SMITH, Philip | Director | Bremhill House Bremhill SN11 9HN Calne Wiltshire | United Kingdom | British | 59960140002 | |||||||||
| SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | 179456360001 |
Who are the persons with significant control of ZURICH COMPUTER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Dunbar Assurance Plc | Jun 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Dunbar Assurance Plc | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZURICH COMPUTER SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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