Company NameG.H.A. Computing Services Limited
Company StatusDissolved
Company Number03576757
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 9 months ago)
Dissolution Date21 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrea Louise Atkinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleGenetic Research Scientist
Correspondence Address32 Saint Agnes Way
Kesgrave
Ipswich
IP5 1JZ
Director NameGraham Henry Atkinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address32 Saint Agnes Way
Kesgrave
Ipswich
Suffolk
IP5 1JZ
Secretary NameAndrea Louise Atkinson
NationalityBritish
StatusClosed
Appointed04 June 1999(12 months after company formation)
Appointment Duration5 years, 3 months (closed 21 September 2004)
RoleGenetic Research Scientist
Correspondence Address32 Saint Agnes Way
Kesgrave
Ipswich
IP5 1JZ
Secretary NameNicola Frances Moore
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Makendon Street
Collingwood Park
Hebburn
Tyne & Wear
NE31 1LF

Location

Registered Address391 Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£233
Cash£22
Current Liabilities£14,863

Accounts

Latest Accounts30 April 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 June 2002Return made up to 05/06/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 June 2001Return made up to 05/06/01; full list of members (6 pages)
10 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
24 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 June 1999Registered office changed on 24/06/99 from: 27 juniper walk chapel park newcastle upon tyne tyne and wear NE5 1UG (1 page)
5 June 1998Incorporation (15 pages)