Company NameBusiness Computer Systems Plc
Company StatusDissolved
Company Number00887467
CategoryPublic Limited Company
Incorporation Date12 September 1966(57 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameBusiness Computers (Systems) P.L.C.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nigel Jonathan Bedford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(51 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKerridge Commercial Systems Herongate
Hungerford
RG17 0YU
Director NameMr Ian Barrie Bendelow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2018(51 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerridge Commercial Systems Herongate
Hungerford
RG17 0YU
Secretary NameMr Nigel Jonathan Bedford
StatusClosed
Appointed13 August 2018(51 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 August 2019)
RoleCompany Director
Correspondence AddressKerridge Commercial Systems Herongate
Hungerford
RG17 0YU
Director NameRichard John Jowitt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressStoke Hall Grindleford Road
Calver
Sheffield
South Yorkshire
S32 3XY
Director NamePeter Brian Lindley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressTrevellan The Nooking
Haxey
Doncaster
South Yorkshire
DN9 2JQ
Director NameHoward Peter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address3 Abbey Hill
Kenilworth
Warwickshire
CV8 1LW
Director NameBrian Russell Wigley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address35 Smirrells Road
Hall Green
Birmingham
West Midlands
B28 0LA
Secretary NameJeffrey Harold Green
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address4 Rosamond Glade
Bradway
Sheffield
South Yorkshire
S17 4NA
Director NameMr Julian Howard Wassell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(30 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 13 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Fountain Precinct, Balm Green
Sheffield
S1 2JA
Secretary NameJulian Howard Wassell
NationalityBritish
StatusResigned
Appointed01 April 1997(30 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 August 2009)
RoleChartered Accountant
Correspondence Address13 Tapton Court
Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Director NameMr Christopher Richard Spicer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(41 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Fountain Precinct, Balm Green
Sheffield
S1 2JA
Secretary NameMr James Michael Storey
NationalityBritish
StatusResigned
Appointed03 August 2009(42 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 August 2018)
RoleCompany Director
Correspondence Address4th Floor
Fountain Precinct, Balm Green
Sheffield
S1 2JA

Contact

Websiteedp.co.uk

Location

Registered Address4th Floor
Fountain Precinct, Balm Green
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

6.1m at £0.1Electronic Data Processing PLC
100.00%
Ordinary
1 at £0.1Richard John Jowitt
0.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 April 1987Delivered on: 8 April 1987
Satisfied on: 27 June 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertkaing and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
4 September 1985Delivered on: 18 September 1985
Satisfied on: 1 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of fourth floor, telegraph house, baitle street, rochdale, greater manchester. T/n gm 169799.
Fully Satisfied
4 September 1985Delivered on: 18 September 1985
Satisfied on: 1 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of fourth floor, telegraph house, baille street, rochdale, greater manchester. T/n gm 178791.
Fully Satisfied
31 August 1984Delivered on: 12 September 1984
Satisfied on: 19 July 1990
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
12 April 2019Change of details for Electronic Data Processing Plc as a person with significant control on 14 March 2019 (2 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 August 2018Termination of appointment of James Michael Storey as a secretary on 13 August 2018 (1 page)
13 August 2018Termination of appointment of Christopher Richard Spicer as a director on 13 August 2018 (1 page)
13 August 2018Termination of appointment of Julian Howard Wassell as a director on 13 August 2018 (1 page)
13 August 2018Appointment of Mr Nigel Jonathan Bedford as a secretary on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Ian Bendelow as a director on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Nigel Jonathan Bedford as a director on 13 August 2018 (2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 610,666.2
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 610,666.2
(4 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 610,666.2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 610,666.2
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 610,666.2
(4 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 610,666.2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 610,666.2
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 610,666.2
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 June 2011Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011 (1 page)
8 April 2011Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Christopher Richard Spicer on 6 April 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr James Michael Storey on 2 April 2010 (1 page)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 December 2009Director's details changed for Julian Howard Wassell on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Julian Howard Wassell on 14 December 2009 (2 pages)
14 August 2009Director's change of particulars / christopher spicer / 07/08/2009 (1 page)
14 August 2009Director's change of particulars / christopher spicer / 07/08/2009 (1 page)
6 August 2009Secretary appointed james michael storey (2 pages)
6 August 2009Appointment terminated secretary julian wassell (1 page)
6 August 2009Appointment terminated secretary julian wassell (1 page)
6 August 2009Secretary appointed james michael storey (2 pages)
2 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
2 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 April 2007Return made up to 02/04/07; no change of members (7 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 April 2007Return made up to 02/04/07; no change of members (7 pages)
26 April 2006Return made up to 02/04/06; full list of members (7 pages)
26 April 2006Return made up to 02/04/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
26 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
20 April 2005Return made up to 02/04/05; full list of members (7 pages)
20 April 2005Return made up to 02/04/05; full list of members (7 pages)
23 April 2004Full accounts made up to 30 September 2003 (11 pages)
23 April 2004Full accounts made up to 30 September 2003 (11 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 May 2003Full accounts made up to 30 September 2002 (11 pages)
2 May 2003Full accounts made up to 30 September 2002 (11 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Full accounts made up to 30 September 2001 (11 pages)
3 May 2002Full accounts made up to 30 September 2001 (11 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
2 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 May 2001Return made up to 02/04/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 May 2001Return made up to 02/04/01; full list of members (7 pages)
3 May 2000Full accounts made up to 30 September 1999 (10 pages)
3 May 2000Full accounts made up to 30 September 1999 (10 pages)
25 April 2000Return made up to 02/04/00; full list of members (7 pages)
25 April 2000Return made up to 02/04/00; full list of members (7 pages)
29 April 1999Return made up to 02/04/99; no change of members (7 pages)
29 April 1999Full accounts made up to 30 September 1998 (10 pages)
29 April 1999Full accounts made up to 30 September 1998 (10 pages)
29 April 1999Return made up to 02/04/99; no change of members (7 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 1998Full accounts made up to 30 September 1997 (10 pages)
27 April 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 April 1997Full accounts made up to 30 September 1996 (10 pages)
29 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
29 April 1997Full accounts made up to 30 September 1996 (10 pages)
29 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
15 April 1996Return made up to 02/04/96; no change of members (6 pages)
15 April 1996Return made up to 02/04/96; no change of members (6 pages)
10 April 1995Return made up to 02/04/95; no change of members (8 pages)
10 April 1995Return made up to 02/04/95; no change of members (8 pages)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)
10 April 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
8 April 1992Full group accounts made up to 30 September 1991 (17 pages)
8 April 1992Full group accounts made up to 30 September 1991 (17 pages)
24 April 1991Full group accounts made up to 30 September 1990 (17 pages)
24 April 1991Full group accounts made up to 30 September 1990 (17 pages)
8 May 1990Full group accounts made up to 30 September 1989 (17 pages)
8 May 1990Full group accounts made up to 30 September 1989 (17 pages)
8 May 1989Full group accounts made up to 30 September 1988 (17 pages)
8 May 1989Full group accounts made up to 30 September 1988 (17 pages)
11 May 1988Full accounts made up to 30 September 1987 (17 pages)
11 May 1988Full accounts made up to 30 September 1987 (17 pages)
29 May 1987Full accounts made up to 30 September 1986 (18 pages)
29 May 1987Full accounts made up to 30 September 1986 (18 pages)
6 March 1987Return made up to 05/12/86; full list of members (4 pages)
6 March 1987Full accounts made up to 4 April 1986 (18 pages)
6 March 1987Return made up to 05/12/86; full list of members (4 pages)
6 March 1987Full accounts made up to 4 April 1986 (18 pages)
6 March 1987Full accounts made up to 4 April 1986 (18 pages)
24 September 1986Registered office changed on 24/09/86 from: sunrise parkway linford wood milton keynes bucks MK14 6LJ (1 page)
24 September 1986Registered office changed on 24/09/86 from: sunrise parkway linford wood milton keynes bucks MK14 6LJ (1 page)
15 September 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
15 September 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
17 October 1985Accounts made up to 31 December 1984 (20 pages)
17 October 1985Accounts made up to 31 December 1984 (20 pages)
27 July 1984Accounts made up to 31 December 1983 (18 pages)
27 July 1984Accounts made up to 31 December 1983 (18 pages)
18 August 1983Accounts made up to 31 December 1982 (22 pages)
18 August 1983Accounts made up to 31 December 1982 (22 pages)
22 July 1982Accounts made up to 31 December 1981 (20 pages)
22 July 1982Accounts made up to 31 December 1981 (20 pages)
7 May 1981Listing of particulars (22 pages)
7 May 1981Listing of particulars (22 pages)
7 May 1981Memorandum and Articles of Association (40 pages)