ACT (COMPUTER SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ACT (COMPUTER SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01438001

Incorporation date

18/07/1979

Size

Dormant

Contacts

Registered address

Registered address

Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon07/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Mr Richard Brian Arden on 2010-06-01
dot icon09/08/2010
Termination of appointment of Richard Arden as a director
dot icon12/04/2010
Director's details changed for Rami Cassis on 2010-04-12
dot icon12/04/2010
Termination of appointment of Richard Arden as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/10/2009
Appointment of Mr Richard Brian Arden as a director
dot icon27/10/2009
Appointment of Mr Richard Brian Arden as a director
dot icon17/07/2009
Return made up to 09/06/09; full list of members
dot icon17/07/2009
Appointment Terminated Director richard croston
dot icon17/07/2009
Appointment Terminated Secretary richard croston
dot icon17/07/2009
Secretary appointed mr richard brian arden
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2009
Certificate of change of name
dot icon21/03/2009
Certificate of change of name
dot icon13/08/2008
Director and secretary appointed richard andrew croston
dot icon13/08/2008
Registered office changed on 13/08/2008 from 17 hart street maidstone kent ME16 8RA
dot icon13/08/2008
Appointment Terminated Secretary anastasia cassic
dot icon24/07/2008
Appointment Terminated Director and Secretary jonnie vantyghem
dot icon22/07/2008
Director appointed rami cassis
dot icon22/07/2008
Secretary appointed anastasia cassic
dot icon22/07/2008
Appointment Terminated Director philip wall
dot icon22/07/2008
Registered office changed on 22/07/2008 from mr j e vantyghem care of legal dept F2N fdr LTD first data hse christopher martin road basildon essex SS14 9AA
dot icon10/06/2008
Return made up to 09/06/08; full list of members
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 09/06/07; no change of members
dot icon08/09/2006
Accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 09/06/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 09/06/05; full list of members
dot icon02/07/2005
Registered office changed on 02/07/05
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 09/06/04; full list of members
dot icon09/07/2004
Registered office changed on 09/07/04
dot icon01/07/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon20/10/2003
Accounts made up to 2002-10-31
dot icon19/08/2003
Return made up to 13/07/03; full list of members
dot icon13/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: resource house lowton way, hellaby rotherham south yorkshire S66 8RY
dot icon22/11/2002
Secretary resigned;director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon03/09/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 13/07/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon28/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon20/07/2001
Return made up to 13/07/01; full list of members
dot icon20/07/2001
Director resigned
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: kiveton lane kiveton park sheffield S26 6SZ
dot icon18/07/2000
Return made up to 13/07/00; full list of members
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon15/05/2000
Full accounts made up to 2000-03-31
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon26/04/1999
Auditor's resignation
dot icon13/04/1999
Return made up to 15/03/99; no change of members
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon07/04/1998
Return made up to 15/03/98; no change of members
dot icon07/04/1998
Registered office changed on 07/04/98
dot icon22/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Return made up to 15/03/97; full list of members
dot icon22/08/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon26/04/1996
Memorandum and Articles of Association
dot icon04/04/1996
Return made up to 15/03/96; full list of members
dot icon05/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Declaration of assistance for shares acquisition
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon16/02/1996
Certificate of change of name
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 15/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 15/03/94; full list of members
dot icon19/05/1994
Secretary resigned
dot icon22/03/1994
Full accounts made up to 1993-09-30
dot icon25/10/1993
Registered office changed on 25/10/93 from: bridge house bridge street sheffield S3 8NS
dot icon29/06/1993
Full accounts made up to 1992-09-30
dot icon20/04/1993
Return made up to 15/03/93; no change of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon09/03/1992
Return made up to 15/03/92; no change of members
dot icon09/03/1992
Secretary resigned;director resigned
dot icon30/08/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
New secretary appointed
dot icon12/03/1991
Return made up to 15/03/91; full list of members
dot icon30/11/1990
Certificate of change of name
dot icon30/11/1990
Memorandum and Articles of Association
dot icon25/10/1990
Declaration of assistance for shares acquisition
dot icon25/10/1990
Secretary resigned;director resigned
dot icon24/10/1990
Miscellaneous
dot icon28/09/1990
Particulars of mortgage/charge
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon30/04/1990
Return made up to 15/03/90; full list of members
dot icon10/04/1990
Director resigned
dot icon02/08/1989
Certificate of change of name
dot icon02/08/1989
Certificate of change of name
dot icon12/05/1989
Full accounts made up to 1988-10-01
dot icon12/05/1989
Return made up to 17/03/89; full list of members
dot icon11/08/1988
Registered office changed on 11/08/88 from: warren st sheffield S4 7WR
dot icon25/05/1988
Full accounts made up to 1987-09-30
dot icon25/05/1988
Return made up to 09/03/88; full list of members
dot icon23/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1987
Auditor's resignation
dot icon28/10/1987
Full accounts made up to 1986-09-30
dot icon25/10/1987
Return made up to 17/04/87; full list of members
dot icon21/03/1987
Return made up to 08/08/86; full list of members
dot icon04/10/1986
Full accounts made up to 1985-06-30
dot icon12/09/1986
Accounting reference date notified as 30/09
dot icon13/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon13/08/1986
Registered office changed on 13/08/86 from: st clare house 30/33 minories london EC3N 1DU
dot icon08/05/1986
Registered office changed on 08/05/86 from: 58 houndsditch london EC3A 7EU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassis, Rami
Director
18/07/2008 - Present
71
Wall, Philip Malcolm
Director
12/11/2002 - 18/07/2008
27
Cassic, Anastasia
Secretary
18/01/2008 - 12/08/2008
-
Vantyghem, Jonnie Eugene
Secretary
12/11/2002 - 18/07/2008
8
Fileccia, Piero
Secretary
18/05/2001 - 12/11/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT (COMPUTER SERVICES) LIMITED

ACT (COMPUTER SERVICES) LIMITED is an(a) Dissolved company incorporated on 18/07/1979 with the registered office located at Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT (COMPUTER SERVICES) LIMITED?

toggle

ACT (COMPUTER SERVICES) LIMITED is currently Dissolved. It was registered on 18/07/1979 and dissolved on 05/04/2011.

Where is ACT (COMPUTER SERVICES) LIMITED located?

toggle

ACT (COMPUTER SERVICES) LIMITED is registered at Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RY.

What does ACT (COMPUTER SERVICES) LIMITED do?

toggle

ACT (COMPUTER SERVICES) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ACT (COMPUTER SERVICES) LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.