THESAURUS COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

THESAURUS COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069568

Incorporation date

30/10/1986

Size

Group

Contacts

Registered address

Registered address

1 Station Road, Turvey, Bedfordshire MK43 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon13/06/2013
Termination of appointment of John Watson as a director on 2013-06-01
dot icon19/01/2011
Registered office address changed from Bank House, 171 Midsummer Boulevard, Milton Keynes Buckinghamshire MK9 1EB on 2011-01-20
dot icon19/01/2011
Receiver's abstract of receipts and payments to 2011-01-10
dot icon19/01/2011
Notice of ceasing to act as receiver or manager
dot icon07/12/2010
Receiver's abstract of receipts and payments to 2010-11-26
dot icon17/03/2010
Administrative Receiver's report
dot icon06/12/2009
Notice of appointment of receiver or manager
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 21/11/08; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon05/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon09/07/2008
Appointment terminate, director and secretary avril jane jones logged form
dot icon03/07/2008
Director and secretary appointed graham peter baskeyfield
dot icon29/06/2008
Appointment terminated director joanne helson
dot icon03/12/2007
Return made up to 21/11/07; full list of members
dot icon03/12/2007
Registered office changed on 04/12/07 from: bank house 171 midsummer boulevard central milton keynes buckinghamshire MK9 1EB
dot icon03/12/2007
Location of register of members
dot icon03/12/2007
Location of debenture register
dot icon03/12/2007
Director's particulars changed
dot icon01/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon03/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon24/03/2007
Registered office changed on 25/03/07 from: midsummer house 409 midsummer boulevard milton keynes buckinghamshire MK9 3BN
dot icon18/03/2007
New director appointed
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon16/07/2006
Secretary resigned;director resigned
dot icon16/07/2006
New secretary appointed;new director appointed
dot icon22/12/2005
Group of companies' accounts made up to 2005-06-30
dot icon26/11/2005
Return made up to 21/11/05; full list of members
dot icon26/11/2005
Director's particulars changed
dot icon26/11/2005
Director's particulars changed
dot icon12/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon09/03/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 21/11/04; full list of members
dot icon16/01/2005
Director resigned
dot icon07/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon21/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 21/11/03; full list of members
dot icon26/10/2003
New director appointed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Director resigned
dot icon27/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon22/06/2003
Director resigned
dot icon22/06/2003
New director appointed
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 21/11/02; full list of members
dot icon24/10/2002
Secretary resigned;director resigned
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon04/06/2002
New director appointed
dot icon21/04/2002
Full accounts made up to 2001-06-30
dot icon27/03/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 21/11/01; no change of members
dot icon15/05/2001
Director resigned
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 21/11/00; no change of members
dot icon09/12/2000
New director appointed
dot icon21/09/2000
Secretary resigned
dot icon16/07/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Registered office changed on 11/07/00 from: haywood & partners, victoria house, victoria road, hale altrincham cheshire WA15 9BP
dot icon30/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon29/03/2000
Auditor's resignation
dot icon12/03/2000
Director resigned
dot icon09/02/2000
Accounts made up to 1999-05-31
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Nc inc already adjusted 03/08/99
dot icon21/12/1999
Ad 03/08/99--------- £ si [email protected]=39718 £ ic 92913/132631
dot icon21/12/1999
Return made up to 21/11/99; full list of members
dot icon25/10/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon24/08/1999
Resolutions
dot icon23/08/1999
Declaration of assistance for shares acquisition
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New secretary appointed;new director appointed
dot icon22/08/1999
Registered office changed on 23/08/99 from: midsummer house 409 midsummer boulevard central milton keynes buckinghamshire MK9 3BN
dot icon22/08/1999
Resolutions
dot icon16/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/1999
Re-registration of Memorandum and Articles
dot icon02/08/1999
Application for reregistration from PLC to private
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon04/01/1999
Full accounts made up to 1998-05-31
dot icon29/11/1998
Return made up to 21/11/98; full list of members
dot icon22/07/1998
Ad 16/07/98--------- £ si [email protected]=1962 £ ic 90951/92913
dot icon09/06/1998
Ad 05/06/98--------- £ si [email protected]=200 £ ic 90751/90951
dot icon19/05/1998
Particulars of mortgage/charge
dot icon22/03/1998
Ad 18/03/98--------- £ si [email protected]=150 £ ic 90601/90751
dot icon03/12/1997
Return made up to 21/11/97; change of members
dot icon30/10/1997
Full accounts made up to 1997-05-31
dot icon03/09/1997
Ad 01/10/96--------- £ si [email protected]
dot icon12/06/1997
£ ic 328601/90601 01/06/97 £ sr 238000@1=238000
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
New secretary appointed
dot icon03/12/1996
Certificate of re-registration from Private to Public Limited Company
dot icon03/12/1996
Declaration on reregistration from private to PLC
dot icon03/12/1996
Application for reregistration from private to PLC
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Re-registration of Memorandum and Articles
dot icon03/12/1996
Balance Sheet
dot icon03/12/1996
Auditor's report
dot icon03/12/1996
Auditor's statement
dot icon26/11/1996
Return made up to 21/11/96; change of members
dot icon22/10/1996
-
dot icon27/03/1996
Memorandum and Articles of Association
dot icon27/03/1996
Resolutions
dot icon17/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Nc inc already adjusted 26/05/95
dot icon23/11/1995
Return made up to 21/11/95; full list of members
dot icon07/11/1995
Memorandum and Articles of Association
dot icon01/11/1995
-
dot icon20/02/1995
-
dot icon29/01/1995
Registered office changed on 30/01/95 from: midsummer house 409 midsummer boulevard central milton keynes MK9 3BN
dot icon28/01/1995
Registered office changed on 29/01/95 from: midsummer house 415C midsummer boulevard central milton keynes MK9 3BN
dot icon16/01/1995
Return made up to 04/12/94; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
New secretary appointed
dot icon20/11/1994
Secretary resigned;director resigned
dot icon30/10/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon09/06/1994
Ad 31/05/94--------- £ si 180000@1=180000 £ ic 132075/312075
dot icon09/06/1994
Nc inc already adjusted 31/05/94
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon10/05/1994
Director resigned;new director appointed
dot icon16/03/1994
-
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1993
Return made up to 04/12/93; full list of members
dot icon04/07/1993
-
dot icon01/06/1993
-
dot icon08/03/1993
Director resigned
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Return made up to 04/12/92; full list of members
dot icon13/09/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 04/12/91; no change of members
dot icon01/07/1991
New director appointed
dot icon06/05/1991
Resolutions
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon02/04/1991
Secretary resigned;new secretary appointed
dot icon11/03/1991
-
dot icon16/10/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Return made up to 04/12/89; full list of members
dot icon01/01/1990
-
dot icon01/01/1990
Director's particulars changed
dot icon01/01/1990
-
dot icon21/08/1989
Wd 16/08/89 ad 01/06/88--------- £ si [email protected]
dot icon21/08/1989
Wd 16/08/89 ad 01/06/89--------- £ si [email protected]=2222 £ ic 127274/129496
dot icon05/04/1989
Return made up to 24/11/88; full list of members
dot icon05/04/1989
Wd 20/03/89 ad 14/11/88--------- premium £ si [email protected]=200 £ ic 127074/127274
dot icon12/02/1989
Wd 26/01/89 ad 19/09/88--------- premium £ si [email protected]=185 £ ic 126889/127074
dot icon08/01/1989
Wd 12/12/88 ad 04/02/88--------- £ si [email protected]=740 £ ic 126149/126889
dot icon10/10/1988
Full accounts made up to 1987-03-31
dot icon10/10/1988
Return made up to 15/06/87; full list of members
dot icon15/09/1988
Wd 25/08/88 ad 11/08/87--------- £ si [email protected]=185 £ ic 125964/126149
dot icon15/09/1988
Wd 25/08/88 ad 11/08/87--------- £ si [email protected]=740 £ ic 125224/125964
dot icon15/09/1988
Wd 25/08/88 ad 05/10/87--------- £ si [email protected]=555 £ ic 124669/125224
dot icon30/05/1988
Wd 20/04/88 pd 10/02/88--------- premium £ si [email protected]
dot icon08/11/1987
Wd 22/10/87 ad 02/07/87--------- £ si 58000@1=58000 £ ic 66669/124669
dot icon08/11/1987
Wd 22/10/87 ad 02/07/87--------- £ si [email protected]=66667 £ ic 2/66669
dot icon08/11/1987
Resolutions
dot icon08/11/1987
Resolutions
dot icon08/11/1987
Resolutions
dot icon08/11/1987
Resolutions
dot icon08/11/1987
£ nc 100/132075
dot icon28/10/1987
Memorandum and Articles of Association
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Registered office changed on 29/10/87 from: fourth floor brook house 70 spring gardens manchester M2 2BQ
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Accounting reference date extended from 31/03 to 31/05
dot icon06/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon22/03/1987
Certificate of change of name
dot icon30/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, John Howard
Director
08/05/2002 - 31/12/2004
25
Coplowe, David Ralph Mcknight
Director
18/07/2000 - 09/05/2001
8
Kavanagh, John Howard
Director
16/06/2003 - 16/09/2003
5
Baskeyfield, Graham Peter
Director
01/07/2008 - Present
17
Needham, Eric Andrew
Director
06/08/1999 - 29/06/2000
10

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 THESAURUS COMPUTER SERVICES LIMITED

THESAURUS COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 30/10/1986 with the registered office located at 1 Station Road, Turvey, Bedfordshire MK43 8BH. There are currently 3 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 THESAURUS COMPUTER SERVICES LIMITED?

toggle

THESAURUS COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 30/10/1986 and dissolved on 16/02/2015.

Where is THESAURUS COMPUTER SERVICES LIMITED located?

toggle

THESAURUS COMPUTER SERVICES LIMITED is registered at 1 Station Road, Turvey, Bedfordshire MK43 8BH.

What does THESAURUS COMPUTER SERVICES LIMITED do?

toggle

THESAURUS COMPUTER SERVICES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for THESAURUS COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.