Company NameKey Computer Services Limited
Company StatusDissolved
Company Number01508496
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Susan Mary Donathy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Director
Correspondence Address19 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameMr Derrick Bernard Hale
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Castle Close
Middleton St George
Darlington
County Durham
DL2 1DE
Director NameVictor Shepherdson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director (Managing)
Correspondence Address6 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Director NameJohn Keith Sowerby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director (Deputy)
Correspondence Address5 Catcheside Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RX
Director NameVeronica Tait
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAccounts Director
Correspondence Address9 Otterburn Close
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9QY
Director NameMrs Jennifer Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSoftware Director
Correspondence Address50 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TH
Secretary NameVeronica Tait
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Otterburn Close
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9QY
Director NameJeoffrey Longstaff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1992)
RoleService Director
Correspondence Address16 Ettrick Road
Jarrow
Tyne & Wear
NE32 5SN
Director NameMr George Joseph Sanger
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1992)
RoleTechnical Services Dir
Country of ResidenceEngland
Correspondence AddressRivergreen Cottages
Meldon
Northumberland
NE61 3QH

Location

Registered AddressC/O Latham Crossley & Davis
57a Fawcett Street
Sunderland
SR1 1SR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£86,044
Current Liabilities£1,003,264

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 January 2002Dissolved (1 page)
10 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (10 pages)
28 March 1995Liquidators statement of receipts and payments (6 pages)