Company NameBasic Computing Limited
Company StatusDissolved
Company Number01545969
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)
Dissolution Date12 May 1998 (25 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Michael Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address26 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameGrizelda Jane Bateman
NationalityBritish
StatusClosed
Appointed24 January 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address1 Woodlands Grove
Ilkley
West Yorkshire
LS29 9BX
Director NameMrs Fiona Margaret Collier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressOakville Oakworth Road
Oakworth
Keighley
West Yorkshire
BD22 7LA
Secretary NameMrs Fiona Margaret Collier
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressOakville Oakworth Road
Oakworth
Keighley
West Yorkshire
BD22 7LA

Location

Registered Address26 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 July 1996Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Return made up to 30/07/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 December 1995Director resigned (2 pages)
11 September 1995Memorandum and Articles of Association (22 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)