BUSINESS COMPUTER SYSTEMS PLC
Status | DISSOLVED |
Company No. | 00887467 |
Category | Private Limited Company |
Incorporated | 12 Sep 1966 |
Age | 57 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 8 months, 29 days |
SUMMARY
BUSINESS COMPUTER SYSTEMS PLC is an dissolved private limited company with number 00887467. It was incorporated 57 years, 7 months, 22 days ago, on 12 September 1966 and it was dissolved 4 years, 8 months, 29 days ago, on 06 August 2019. The company address is 4th Floor 4th Floor, Sheffield, S1 2JA.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-14
Psc name: Electronic Data Processing Plc
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: Julian Howard Wassell
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-13
Officer name: Christopher Richard Spicer
Documents
Termination secretary company with name termination date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-13
Officer name: James Michael Storey
Documents
Appoint person secretary company with name date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-13
Officer name: Mr Nigel Jonathan Bedford
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mr Nigel Jonathan Bedford
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Bendelow
Appointment date: 2018-08-13
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type dormant
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-20
Old address: 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: Beauchief Hall Beauchief Sheffield S8 7BA
Change date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-06
Officer name: Mr Christopher Richard Spicer
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Michael Storey
Change date: 2010-04-02
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Julian Howard Wassell
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher spicer / 07/08/2009
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary julian wassell
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed james michael storey
Documents
Accounts with accounts type dormant
Date: 02 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 03 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 29 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; full list of members
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 15 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; no change of members
Documents
Accounts with accounts type full
Date: 10 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 11 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; full list of members
Documents
Legacy
Date: 15 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 16 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/93; no change of members
Documents
Legacy
Date: 22 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 22/09/92 from: 1 tapton park road sheffield S10 3FG
Documents
Accounts with accounts type full group
Date: 08 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/92; no change of members
Documents
Legacy
Date: 02 Sep 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 24 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 24 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/91; full list of members
Documents
Legacy
Date: 01 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 08 May 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/04/90; full list of members
Documents
Legacy
Date: 28 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 08 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 08 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/04/89; full list of members
Documents
Legacy
Date: 23 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 May 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 11 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/03/88; full list of members
Documents
Legacy
Date: 09 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 May 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 29 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/04/87; full list of members
Documents
Some Companies
1ST FLOOR,LONDON,W8 7LP
Number: | 10917324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPLEY BUSINESS PARK,HUDDERSFIELD,HD1 6RX
Number: | 11757523 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LYNEAL MEADOW,ELLESMERE,SY12 0QG
Number: | 10032658 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRAWBERRY HEALTH AND WELLBEING LTD
22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 09939593 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 08660924 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOUTHERN SPORTING CLUBS LIMITED
15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW
Number: | 03127526 |
Status: | ACTIVE |
Category: | Private Limited Company |