Company NameAries Computing Limited
Company StatusDissolved
Company Number04037657
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony Brostrup Chambers
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(1 day after company formation)
Appointment Duration7 years, 3 months (closed 13 November 2007)
RoleIT Consultant
Correspondence Address13 Church Cottages
Beadnell
Chathill
Northumberland
NE67 5AS
Secretary NameDavid Chambers
NationalityBritish
StatusClosed
Appointed21 July 2000(1 day after company formation)
Appointment Duration7 years, 3 months (closed 13 November 2007)
RoleEngineer
Correspondence AddressSt. Ebbas Cottage
Church Cottages, Beadnell
Chathill
Northumberland
NE67 5AS
Director NameDavid Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 13 November 2007)
RoleConsultant
Correspondence AddressSt. Ebbas Cottage
Church Cottages Beadnell
Chathill
Northumberland
NE67 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Church Cottages
Beadnell
Chathill
Northumberland
NE67 5AS
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBeadnell
WardBamburgh
Built Up AreaBeadnell

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
28 November 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
19 September 2006Return made up to 16/07/06; full list of members (7 pages)
28 November 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
15 September 2005Return made up to 16/07/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
13 August 2004Return made up to 16/07/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
28 November 2003Return made up to 20/07/03; full list of members (6 pages)
28 November 2003New director appointed (2 pages)
24 June 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
25 September 2002Return made up to 20/07/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
2 October 2001Return made up to 20/07/01; full list of members (6 pages)
8 December 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
11 October 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 73 waldronhyrst street south croydon surrey CR2 6NZ (1 page)
14 August 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
28 July 2000Secretary resigned (1 page)