Company NameByford Computer Services Ltd.
Company StatusDissolved
Company Number02601039
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Edwin Amans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(3 weeks, 6 days after company formation)
Appointment Duration17 years, 3 months (closed 09 August 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHightrees
2b Manor Road, Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director NameMr Harry Andrew David Galloway
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(3 weeks, 6 days after company formation)
Appointment Duration17 years, 3 months (closed 09 August 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XD
Secretary NameMr Harry Andrew David Galloway
NationalityBritish
StatusClosed
Appointed04 October 1991(5 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 09 August 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XD
Director NameMrs Rebecca Kerry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2008)
RoleChartered Accountant
Correspondence Address2 Tipperary Place
Stenhousemuir
Larbert
Stirlingshire
FK5 4SX
Scotland
Director NameJames Lee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2008)
RoleConsultant
Correspondence AddressAuchencloch House
Banknock
Bonnybridge
Central Regiion
FK4 1UA
Scotland
Director NameMr Gordon Andrue Mitchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 1991)
RoleComputer Consultant
Correspondence Address9 Staveton Close
Bramhall
Stockport
Cheshire
SK7 3PR
Secretary NameMr Gordon Andrue Mitchell
NationalityBritish
StatusResigned
Appointed09 May 1991(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 1991)
RoleComputer Consultant
Correspondence Address9 Staveton Close
Bramhall
Stockport
Cheshire
SK7 3PR
Director NameEdward Yacoubian
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(1 month, 4 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 April 2003)
RoleComputer Specialist
Correspondence Address34 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£152,428
Cash£32,565
Current Liabilities£352,874

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (6 pages)
5 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2005Registered office changed on 15/07/05 from: 120-124 towngate leyland preston PR25 2LQ (1 page)
13 July 2005Statement of affairs (9 pages)
13 July 2005Appointment of a voluntary liquidator (1 page)
29 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
24 May 2005Return made up to 12/04/05; full list of members (3 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
17 August 2004Full accounts made up to 31 January 2004 (15 pages)
26 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Full accounts made up to 31 January 2003 (15 pages)
2 July 2003Director resigned (1 page)
7 May 2003Return made up to 12/04/03; full list of members (7 pages)
5 December 2002Full accounts made up to 31 January 2002 (15 pages)
15 April 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (12 pages)
15 June 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
11 September 2000Full accounts made up to 31 January 2000 (15 pages)
17 April 2000Return made up to 12/04/00; full list of members (7 pages)
16 September 1999Full accounts made up to 31 January 1999 (15 pages)
12 May 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
27 April 1998Return made up to 12/04/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 June 1997Return made up to 12/04/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 May 1996Return made up to 12/04/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 May 1995Return made up to 12/04/95; full list of members (6 pages)
18 November 1994Return made up to 12/04/94; change of members (6 pages)
21 May 1993Return made up to 12/04/93; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1992Return made up to 12/04/92; full list of members (6 pages)
25 November 1991Ad 23/10/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
25 November 1991Nc inc already adjusted 22/10/91 (1 page)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 September 1991Particulars of mortgage/charge (5 pages)
27 June 1991Accounting reference date notified as 31/01 (1 page)
17 June 1991Company name changed linkderive LIMITED\certificate issued on 18/06/91 (2 pages)
14 June 1991Registered office changed on 14/06/91 from: 2 baches street london N1 6UB (1 page)
12 April 1991Incorporation (9 pages)