Company NameFletchers Computer Consultants Limited
Company StatusDissolved
Company Number04051311
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameStephen Keith Fletcher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleIT Contractor
Correspondence Address19 Sleath Street
Ormiston
Queensland
Australia 4160
Secretary NameLinda Fletcher
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Sleath Street
Ormiston
Queensland
Australia 4160
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Barras Avenue West
Blyth
Northumberland
NE24 3LR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardPlessey
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 17 hillfield whitley bay tyne & wear NE25 9AJ (1 page)
20 July 2009Director's change of particulars / stephen fletcher / 20/07/2009 (1 page)
20 July 2009Director's Change of Particulars / stephen fletcher / 20/07/2009 / HouseName/Number was: , now: 19; Street was: 17 hillfield, now: sleath street; Post Town was: whitley bay, now: ormiston; Region was: tyne & wear, now: queensland; Post Code was: NE25 9AJ, now: ; Country was: , now: australia 4160 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 17 hillfield whitley bay tyne & wear NE25 9AJ (1 page)
20 July 2009Secretary's Change of Particulars / linda fletcher / 20/07/2009 / HouseName/Number was: , now: 19; Street was: 17 hillfield, now: sleath street; Post Town was: whitley bay, now: ormiston; Region was: tyne & wear, now: queensland; Post Code was: NE25 9AJ, now: ; Country was: , now: australia 4160 (1 page)
20 July 2009Secretary's change of particulars / linda fletcher / 20/07/2009 (1 page)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
11 August 2008Return made up to 11/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 March 2008Withdrawal of application for striking off (1 page)
3 March 2008Withdrawal of application for striking off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
3 January 2008Registered office changed on 03/01/08 from: 24 earnshaw way whitley bay tyne & wear NE25 9UN (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
3 January 2008Registered office changed on 03/01/08 from: 24 earnshaw way whitley bay tyne & wear NE25 9UN (1 page)
3 January 2008Director's particulars changed (1 page)
14 November 2007Application for striking-off (1 page)
14 November 2007Application for striking-off (1 page)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 August 2007Return made up to 11/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 September 2005Return made up to 11/08/05; full list of members (6 pages)
5 September 2005Return made up to 11/08/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 August 2004Return made up to 11/08/04; full list of members (6 pages)
20 August 2004Return made up to 11/08/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 September 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
23 August 2000Registered office changed on 23/08/00 from: media house 4 stratford place london W1N 9AE (1 page)
23 August 2000Registered office changed on 23/08/00 from: media house 4 stratford place london W1N 9AE (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (17 pages)