Company NameH L B Kidsons Computer Services Limited
Company StatusDissolved
Company Number01822892
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameKidsons Impey Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Donald John Darroch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(8 years after company formation)
Appointment Duration11 years, 9 months (closed 06 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk 6 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Director NameMr Ian Peter Geoffrey Archer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 1992(8 years after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleDirector Of Information Technology
Correspondence Address170 Chestnut Drive
Sale
Cheshire
M33 4HR
Director NameWilliam John Oates
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 1999)
RoleChartered Accountant
Correspondence AddressStonlea 100 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AB
Director NameNicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 1999)
RoleChartered Accountant
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameMr Michael Scahill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2003)
RoleComputer Consultant
Correspondence Address8 Ladybower Avenue
Cowlersley
Huddersfield
West Yorkshire
HD4 5XA
Secretary NameMr Ian Peter Geoffrey Archer
NationalityEnglish
StatusResigned
Appointed23 June 1992(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2000)
RoleCompany Director
Correspondence Address170 Chestnut Drive
Sale
Cheshire
M33 4HR
Secretary NameMr Michael Scahill
NationalityBritish
StatusResigned
Appointed15 June 2000(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address8 Ladybower Avenue
Cowlersley
Huddersfield
West Yorkshire
HD4 5XA

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£510,255
Gross Profit£325,972
Net Worth£81,252

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 October 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Return made up to 23/06/00; full list of members (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
12 August 1999Return made up to 23/06/99; full list of members (6 pages)
21 April 1999Company name changed kidsons impey computer services LIMITED\certificate issued on 22/04/99 (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 August 1998Return made up to 23/06/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 November 1997Return made up to 23/06/97; no change of members (6 pages)
26 August 1997Director resigned (1 page)
30 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 August 1996Return made up to 23/06/96; no change of members (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 August 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995Company name changed K.I. services LIMITED\certificate issued on 25/05/95 (4 pages)
1 May 1995Ad 26/04/95--------- £ si 81250@1=81250 £ ic 2/81252 (2 pages)
27 April 1995£ nc 100/100000 21/04/95 (1 page)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)