Company NameRHS Computing Ltd
Company StatusDissolved
Company Number04122477
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Sowerby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(1 day after company formation)
Appointment Duration4 years, 7 months (closed 12 July 2005)
RoleComputer Programmer
Correspondence Address59 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Secretary NameHelen Barbara Sowerby
NationalityBritish
StatusClosed
Appointed12 December 2000(1 day after company formation)
Appointment Duration4 years, 7 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address59 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
11 October 2004Registered office changed on 11/10/04 from: 59 the avenue nunthorpe middlesbrough cleveland TS7 0AB (1 page)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2004Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
8 January 2001Ad 01/10/00-31/12/00 £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)